ANDY BARKER CONSULTANCY LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/03/2531 March 2025 Notification of Samantha Barker as a person with significant control on 2025-03-30

View Document

28/03/2528 March 2025 Change of details for Mr Andrew Robert Barker as a person with significant control on 2025-03-28

View Document

05/05/245 May 2024 Annual accounts for year ending 05 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-05

View Document

05/05/235 May 2023 Annual accounts for year ending 05 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

18/04/2318 April 2023 Appointment of Mrs Samantha Barker as a director on 2023-04-18

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-05-05

View Document

05/05/225 May 2022 Annual accounts for year ending 05 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-05-05

View Document

05/05/215 May 2021 Annual accounts for year ending 05 May 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/05/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

05/05/205 May 2020 Annual accounts for year ending 05 May 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/05/19

View Document

05/05/195 May 2019 Annual accounts for year ending 05 May 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 Registered office address changed from , 7 Ash Tree Fold, Darrington, Pontefract, West Yorkshire, WF8 3DN, England to Unit 9B Carlton Mills Pickering Street Leeds West Yorkshire LS12 2QG on 2019-04-15

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 7 ASH TREE FOLD DARRINGTON PONTEFRACT WEST YORKSHIRE WF8 3DN ENGLAND

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/05/18

View Document

05/05/185 May 2018 Annual accounts for year ending 05 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/05/17

View Document

29/08/1729 August 2017 PREVEXT FROM 30/04/2017 TO 05/05/2017

View Document

05/05/175 May 2017 Annual accounts for year ending 05 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company