CONSEPT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mrs Melanie Perkins on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Adam Richard Perkins on 2025-08-11

View Document

11/08/2511 August 2025 NewRegistered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom to Vivian House Newham Road Truro Cornwall TR1 2DP on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Adam Richard Perkins as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mrs Helen Louise Perkins as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Richard Michael Perkins as a person with significant control on 2025-08-11

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Sub-division of shares on 2024-10-21

View Document

28/01/2528 January 2025 Appointment of Mrs Melanie Perkins as a director on 2024-10-21

View Document

31/10/2431 October 2024 Change of details for Mr Richard Michael Perkins as a person with significant control on 2022-04-14

View Document

31/10/2431 October 2024 Change of details for Mrs Helen Louise Perkins as a person with significant control on 2022-04-14

View Document

31/10/2431 October 2024 Change of details for Mr Adam Richard Perkins as a person with significant control on 2022-04-14

View Document

30/10/2430 October 2024 Change of details for Mr Richard Michael Perkins as a person with significant control on 2022-04-14

View Document

30/10/2430 October 2024 Change of details for Mrs Helen Louise Perkins as a person with significant control on 2022-04-14

View Document

30/10/2430 October 2024 Director's details changed for Mr Adam Richard Perkins on 2022-04-14

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/10/2430 October 2024 Director's details changed for Mrs Helen Louise Perkins on 2022-04-14

View Document

30/10/2430 October 2024 Director's details changed for Mr Adam Richard Perkins on 2022-04-14

View Document

30/10/2430 October 2024 Change of details for Mr Adam Richard Perkins as a person with significant control on 2022-04-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Adam Richard Perkins on 2021-10-18

View Document

04/10/214 October 2021 Director's details changed for Mr Adam Perkins on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE PERKINS / 13/05/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PERKINS / 13/05/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PERKINS / 13/05/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL PERKINS / 29/09/2017

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PERKINS / 27/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PERKINS

View Document

27/10/1727 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 3

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE PERKINS

View Document

27/10/1727 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR ADAM PERKINS

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS HELEN LOUISE PERKINS

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR RICHARD MICHAEL PERKINS

View Document

24/11/1524 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

21/10/1421 October 2014 03/09/14 NO CHANGES

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

18/10/1318 October 2013 17/10/13 NO CHANGES

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/123 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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