CONCISE 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
01/12/241 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

13/09/2313 September 2023 Resolutions

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/12/1328 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED MITCHELL / 05/06/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 36 WILLIAMS PARK BENTON NEWCASTLE UPON TYNE NE12 8BL

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MITCHELL / 05/06/2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/12/1223 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

27/12/1127 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FARROW / 09/10/2010

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED MITCHELL / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 6 EASTWOOD COURT BENTON NEWCASTLE UPON TYNE TYNE & WEAR NE12 9NZ

View Document

17/04/0417 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: THORNE HOUSE CROSSLEY TERRACE FOREST HALL NEWCASTLE TYNE & WEAR NE12 9EQ

View Document

28/02/0228 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information