DEFINITION CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Registered office address changed from Xyz Building 2 Hardman Blvd Manchester M3 3AQ England to Department Bonded Warehouse Lower Byrom Street Manchester M3 4AP on 2025-04-02 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
15/11/2415 November 2024 | Director's details changed for Mrs Kathryn Bistacchi on 2024-11-14 |
14/11/2414 November 2024 | Director's details changed for Mrs Kirsty Forman on 2024-11-14 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/08/2412 August 2024 | Registered office address changed from C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH England to Xyz Building 2 Hardman Blvd Manchester M3 3AQ on 2024-08-12 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-08-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-13 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-13 with updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-08-31 |
05/12/225 December 2022 | Director's details changed for Mrs Kirsty Forman on 2022-12-05 |
05/12/225 December 2022 | Registered office address changed from C/O Accounts and Legal 125 Deansgate Manchester M3 2BY England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2022-12-05 |
05/12/225 December 2022 | Director's details changed for Mrs Kathryn Bistacchi on 2022-12-05 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-13 with updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-08-31 |
12/11/2112 November 2021 | Registered office address changed from C/O Workplace Fourth Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU United Kingdom to C/O Accounts and Legal 125 Deansgate Manchester M3 2BY on 2021-11-12 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/01/209 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS KIRSTY FORMAN / 18/10/2019 |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS KATHRYN BISTACCHI / 18/10/2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY FORMAN / 18/10/2019 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BISTACCHI / 18/10/2019 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/05/1914 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | 31/08/16 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
30/11/1730 November 2017 | CURRSHO FROM 28/02/2017 TO 31/08/2016 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
25/08/1625 August 2016 | DIRECTOR APPOINTED MRS KIRSTY FORMAN |
25/08/1625 August 2016 | 24/08/16 STATEMENT OF CAPITAL GBP 2 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/06/1621 June 2016 | COMPANY NAME CHANGED KSB BUSINESS CONSULTING LIMITED CERTIFICATE ISSUED ON 21/06/16 |
11/03/1611 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
22/09/1322 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
15/02/1215 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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