BINARY CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-06-23 |
08/05/258 May 2025 | Resolutions |
08/05/258 May 2025 | Declaration of solvency |
08/05/258 May 2025 | Appointment of a voluntary liquidator |
07/04/257 April 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
04/03/244 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Registered office address changed from Sjd Accountancy Kd Tower Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/10/1814 October 2018 | REGISTERED OFFICE CHANGED ON 14/10/2018 FROM C/O SJD (SOUTH WEST) LTD SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/11/149 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SMITH / 15/10/2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/10/1214 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SMITH / 01/10/2012 |
14/10/1214 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 17 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA ENGLAND |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/10/1116 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SMITH / 25/03/2011 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SMITH / 06/10/2010 |
11/01/1111 January 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
22/08/1022 August 2010 | REGISTERED OFFICE CHANGED ON 22/08/2010 FROM FLAT 3 CLAREMONT 1-3 SELDOWN ROAD POOLE DORSET BH15 1TS |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES SMITH / 14/10/2009 |
19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM FLAT 2 CLAREMONT 1 - 3 SELDOWN ROAD POOLE DORSET BH15 1TS UNITED KINGDOM |
19/08/0919 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SMITH / 15/08/2009 |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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