BRITISH 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
29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLMES

View Document

13/09/1513 September 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

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

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
100 PALL MALL
ST JAMES
LONDON
SW1Y 5NQ

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS

View Document

16/07/1316 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY SUNIL ACHARYA

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUNIL ACHARYA

View Document

28/08/1228 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1220 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1220 April 2012 20/04/12 STATEMENT OF CAPITAL GBP 900.02

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADY

View Document

21/09/1021 September 2010 ARTICLES OF ASSOCIATION

View Document

21/09/1021 September 2010 ADOPT ARTICLES 17/08/2010

View Document

21/09/1021 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN WRIGHT

View Document

22/07/1022 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR PAUL JULIAN DOUGLAS

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR ANTHONY HOLMES

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR MICHAEL HUGH BRADY

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/11/0910 November 2009 FORM 123 SET TO ￯﾿ᄑ10000

View Document

10/11/0910 November 2009 NC INC ALREADY ADJUSTED 16/09/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM
1 SHELVERS WAY
TADWORTH
SURREY
KT20 5QJ

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNEDY / 07/05/2009

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JULIAN CHARLES WRIGHT

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN WRIGHT

View Document

09/07/089 July 2008 SECRETARY APPOINTED MR SUNIL ACHARYA

View Document

09/07/089 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY HOLLY TAYLOR

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM:
49 CHURCH STREET
GREAT MISSENDEN
BUCKS
HP160AZ

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 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