BARBOUR 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
10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

03/04/253 April 2025 Cessation of Mark Nicholas Brazier as a person with significant control on 2023-02-22

View Document

03/04/253 April 2025 Notification of Barbour Consulting Project Management Limited as a person with significant control on 2023-02-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/04/2220 April 2022 Registration of charge 073850920001, created on 2022-04-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Registered office address changed from Jubilee House Jubilee Walk Crawley West Sussex RH10 1LQ England to Unit 28 the Bell Centre Newton Road Crawley RH10 9FZ on 2021-09-28

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR GLENN BUCKETT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK NICHOLAS BRAZIER / 01/10/2019

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

04/07/204 July 2020 CESSATION OF MARK NICHOLAS BRAZIER AS A PSC

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR NATHAN BARRIE BUCKETT

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COX

View Document

07/01/207 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY ARRAM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR GLENN BARRIE BUCKETT

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS BRAZIER / 01/06/2019

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR ASHLEY SIMON ARRAM

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DYMPNA CAROL BRAZIER / 01/06/2019

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CASPAR COX / 01/06/2019

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM BAY TREE HOUSE SUNNY AVENUE CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 4JL

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NICHOLAS BRAZIER

View Document

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR MATTHEW CASPAR COX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM UNIT 1 DOWLANDS LANE COPTHORNE CRAWLEY WEST SUSSEX RH10 3HX

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM UNIT 17 - GROUND FLOOR RALEIGH COURT PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9PD ENGLAND

View Document

03/10/133 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM UNIT H2 OAKS FARM SHIPLEY BRIDGE LANE SHIPLEY BRIDGE HORLEY SURREY RH6 9TL ENGLAND

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM BAY TREE HOUSE SUNNY AVENUE CRAWLEY DOWN WEST SUSSEX RH10 4JL UNITED KINGDOM

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM BAY TREE HOUSE SUNNY AVENUE CRAWLEY DOWN WEST SUSSEX RH10 4JL ENGLAND

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM BAY TREE HOUSE SUNNY AVENUE CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 4JL ENGLAND

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM BAY TREE 22 SUNNY AVENUE CRAWLEY DOWN CRAWLEY WEST SUSSEX RH10 4JL ENGLAND

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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