ECHELON CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
08/11/228 November 2022 | Termination of appointment of Kelly Kerr as a secretary on 2022-10-01 |
08/11/228 November 2022 | Termination of appointment of Kelly Jane Kerr as a director on 2022-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CESSATION OF SARAH LOUISE BAXTER AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | APPOINTMENT TERMINATED, SECRETARY SARAH BAXTER |
24/10/1724 October 2017 | SECRETARY APPOINTED MRS KELLY KERR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
21/01/1621 January 2016 | 01/09/15 STATEMENT OF CAPITAL GBP 200 |
11/11/1511 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/10/1519 October 2015 | DIRECTOR APPOINTED MRS LISA MARY STEVENSON |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR LEE WOODS |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER GUDGE |
28/09/1528 September 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 84 |
28/09/1528 September 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 122 |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN / 24/02/2015 |
24/02/1524 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR LEE MATTHEW WOODS |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR PETER ALFRED GUDGE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW RITCHIE BAXTER / 18/02/2014 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN / 18/02/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/04/135 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
07/11/127 November 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AARON JOHN / 23/03/2011 |
01/03/111 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 62A BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JU |
24/04/1024 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/03/1016 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW BAXTER / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AARON JOHN / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
13/06/0813 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AARON JOHN / 10/06/2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
24/05/0724 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/03/075 March 2007 | RETURN MADE UP TO 27/01/07; NO CHANGE OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: DENMARK HOUSE, 143 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QL |
27/01/0527 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ECHELON CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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