COALESCE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

01/04/241 April 2024 Director's details changed for Miss Claire Deborah Blaymire on 2024-04-01

View Document

01/04/241 April 2024 Registered office address changed from 2 Tinsley Green Way Leigh WN7 4RP England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-04-01

View Document

12/03/2412 March 2024 Director's details changed for Miss Claire Deborah Blaymire on 2024-03-12

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/02/2428 February 2024 Change of details for Miss Claire Deborah Blaymire as a person with significant control on 2024-02-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 14 MOSS AVENUE LEIGH LANCASHIRE WN7 2HH UNITED KINGDOM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CELIA EDWARDS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/02/1714 February 2017 CURREXT FROM 31/08/2017 TO 31/01/2018

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MS CELIA DAWN EDWARDS

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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