CONSULTING NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Micro company accounts made up to 2024-03-31 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
13/07/2313 July 2023 | Micro company accounts made up to 2022-03-31 |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
03/12/203 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR. PEDRO MANUEL FARIA MENDES / 02/12/2020 |
01/06/201 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049872020003 |
01/06/201 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049872020004 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 40 MARCH ROAD WIMBLINGTON MARCH CAMBRIDGESHIRE PE15 0RN |
18/09/1818 September 2018 | Registered office address changed from , 40 March Road, Wimblington, March, Cambridgeshire, PE15 0RN to Unit 1 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2018-09-18 |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/154 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM CONSULTING NETWORKS HOUSE UNIT 1, BLENHEIM COURT PETERBOROUGH CAMBRIDGESHIRE PE1 2DU |
01/06/151 June 2015 | Registered office address changed from , Consulting Networks House, Unit 1, Blenheim Court, Peterborough, Cambridgeshire, PE1 2DU to Unit 1 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2015-06-01 |
18/12/1418 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1312 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1217 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
01/12/111 December 2011 | APPOINTMENT TERMINATED, SECRETARY KELLIE MENDES |
14/01/1114 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/099 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PEDRO MANUEL FARIA MENDES / 08/12/2009 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0719 December 2007 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 40 MARCH ROAD NEAR MARCH WIMBLINGTON CAMBS PE15 0RN |
19/12/0719 December 2007 | |
23/11/0723 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/072 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/073 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/01/073 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | SECRETARY'S PARTICULARS CHANGED |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/05/064 May 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 115 DOULTON CLOSE CHURCH LANGLEY ESTATE HARLOW ESSEX CM17 9RH |
29/11/0529 November 2005 | |
05/02/055 February 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/10/0428 October 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04 |
05/01/045 January 2004 | NEW DIRECTOR APPOINTED |
31/12/0331 December 2003 | NEW SECRETARY APPOINTED |
31/12/0331 December 2003 | SECRETARY RESIGNED |
30/12/0330 December 2003 | DIRECTOR RESIGNED |
08/12/038 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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