AON CONSULTING FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Alistair Patrick Boyd on 2024-12-01

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Statement of company's objects

View Document

05/12/245 December 2024 Resolutions

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/09/2129 September 2021 Appointment of Mr Gardner Mugashu as a director on 2021-09-06

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGWOOD

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHER

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/05/1725 May 2017 SAIL ADDRESS CHANGED FROM: 10 DEVONSHIRE SQUARE LONDON EC2M 4YP ENGLAND

View Document

09/04/179 April 2017 DIRECTOR APPOINTED CHRISTOPHER ASHER

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILLIAMS

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ALISTAIR PATRICK BOYD

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

17/08/1617 August 2016 SAIL ADDRESS CHANGED FROM: 8 DEVONSHIRE SQUARE LONDON EC2M 4PL

View Document

17/08/1617 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSON

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 13/07/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE WILLIAMS / 13/07/2015

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 13/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE WILLIAMS / 13/07/2015

View Document

27/07/1527 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC 2000 LIMITED / 13/07/2015

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED PHILIP LEIGHTON HANSON

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR STEPHEN DUDLEY GALE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER ROWLANDS

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED OLIVER MICHAEL ROWLANDS

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON

View Document

10/09/1010 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/09/103 September 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/044 February 2004 S366A DISP HOLDING AGM 15/01/04

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 COMPANY NAME CHANGED GODWINS LIMITED CERTIFICATE ISSUED ON 31/07/98

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/12/924 December 1992 AUDITOR'S RESIGNATION

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 NC INC ALREADY ADJUSTED 01/07/92

View Document

01/10/921 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/11/8824 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 WD 21/06/88 AD 01/06/88--------- £ SI 962500@1=962500 £ IC 37500/1000000

View Document

01/08/881 August 1988 NC INC ALREADY ADJUSTED

View Document

01/08/881 August 1988 £ NC 37500/1000000 01/0

View Document

04/02/884 February 1988 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 18/09/87; NO CHANGE OF MEMBERS

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 DIRECTOR RESIGNED

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 DIRECTOR RESIGNED

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: DUNSTER HOUSE MARK LANE LONDON EC3P 3AD

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/06/8311 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

19/12/7819 December 1978 MEMORANDUM OF ASSOCIATION

View Document

18/05/7618 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

05/12/735 December 1973 ARTICLES 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