BRITISH CONSULTANCY LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SINGER

View Document

08/02/128 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR GRAHAM FREDERICK WILLIAM SMITH

View Document

05/07/115 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD MORGAN SINGER / 04/07/2011

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/07/103 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK WILLIAM SMITH / 07/06/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD MORGAN SINGER / 07/06/2010

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 COMPANY NAME CHANGED BESO CONSULTING LIMITED CERTIFICATE ISSUED ON 18/02/05

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 COMPANY NAME CHANGED CORPUS CONSULTING LIMITED CERTIFICATE ISSUED ON 16/01/04

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: G OFFICE CHANGED 10/07/03 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED BESO TRADING LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: G OFFICE CHANGED 17/08/01 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED LYMSON LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

07/06/017 June 2001 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