AURELIUS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/12/1916 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/12/1914 December 2019 REGISTERED OFFICE CHANGED ON 14/12/2019 FROM SUITE F3(A), 1ST FLOOR, ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD SK10 5JB ENGLAND

View Document

14/12/1914 December 2019 SAIL ADDRESS CREATED

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM C/O HARRISON & COMPANY STUDIO 115 THE COURTYARD, ROYAL MILLS 17 REDHILL STREET MANCHESTER M4 5BA

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

26/11/1626 November 2016 PREVEXT FROM 28/02/2016 TO 29/02/2016

View Document

17/03/1617 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM C/O HARRISON & COMPANY THE COURTYARD STUDIO 115, THE COURTYARD, ROYAL MILLS, 17 REDHILL STREET MANCHESTER M4 5BA ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O HARRISON & COMPANY ST JAMES' COURT 30 BROWN STREET MANCHESTER M2 1DH

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM K1 PILKINGTON COURT SINCLAIR WAY PRESCOT BUSINESS PARK PRESCOT MERSEYSIDE L34 1QG UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/11/1224 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O 2ND FLOOR 5 RAINFORD SQUARE CAVERN QUARTER LIVERPOOL L2 6PX UNITED KINGDOM

View Document

01/03/121 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 2ND FLOOR 5 RAINFORD SQUARE CAVERN QUARTER LIVERPOOL MERSEYSIDE L2 6PX UNITED KINGDOM

View Document

17/06/1117 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 2 LIGHTBORNE ROAD SALE CHESHIRE M33 5EA UNITED KINGDOM

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY DEBRA PARR

View Document

16/06/1116 June 2011 SAIL ADDRESS CREATED

View Document

24/02/1124 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM ST MARY'S CHURCH SUNBANK LANE RINGWAY ALTRINCHAM CHESHIRE WA15 0PS

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE KNOWLES / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

25/12/0825 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

12/03/0712 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED JACQUI KNOWLES ASSOCIATES LTD. CERTIFICATE ISSUED ON 17/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 2 LIGHTBORNE ROAD SALE MANCHESTER M33 5EA

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED SWAN INTERIM LTD CERTIFICATE ISSUED ON 29/01/04

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED FREDJOSEPH LTD CERTIFICATE ISSUED ON 16/05/03

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 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