ARTESIA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Ms Shana Yasmina Meeus on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr Dene Raymond Marshallsay as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr Robert Lawson as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Dene Raymond Marshallsay on 2023-10-31

View Document

31/10/2331 October 2023 Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Robert Lawson on 2023-10-31

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

27/12/1927 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 ARTICLES OF ASSOCIATION

View Document

12/09/1912 September 2019 26/06/19 STATEMENT OF CAPITAL GBP 80.00

View Document

12/09/1912 September 2019 26/06/2019

View Document

12/09/1912 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWSON / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MS SHANA YASMINA MEEUS

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENE RAYMOND MARSHALLSAY / 20/02/2019

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON-WALKER

View Document

16/11/1816 November 2018 CESSATION OF SIMON GORDON-WALKER AS A PSC

View Document

15/11/1815 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY MITCHELLS SECRETARIAL SERVICES LIMITED

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

26/03/1626 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON-WALKER / 26/03/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH PONSONBY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ADOPT ARTICLES 01/09/2014

View Document

12/02/1512 February 2015 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1512 February 2015 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR KEITH JOHN PONSONBY

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR ROBERT LAWSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 66

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ASHTON

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY ELIZABETH ASHTON / 31/10/2010

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITCHELLS SECRETARIAL SERVICES LIMITED / 24/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY ELIZABETH ASHTON / 24/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED SIMON GORDON-WALKER

View Document

07/07/087 July 2008 DIRECTOR APPOINTED DENE RAYMOND MARSHALLSAY

View Document

07/07/087 July 2008 DIRECTOR APPOINTED VICTORIA MARY ELIZABETH ASHTON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MITCHELL

View Document

01/07/081 July 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MITCHELLS SECRETARIAL SERVICES LIMITED

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION 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