EDMONDS 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 |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-11-30 |
28/06/2328 June 2023 | Cessation of James Edward Charles Bridgeman as a person with significant control on 2022-12-01 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-11 with updates |
28/06/2328 June 2023 | Notification of Bridgeman Coaching Consultancy Ltd as a person with significant control on 2022-12-01 |
26/01/2326 January 2023 | Director's details changed for Mr James Edward Charles Bridgeman on 2023-01-23 |
26/01/2326 January 2023 | Change of details for Mr James Edward Charles Bridgeman as a person with significant control on 2023-01-23 |
26/01/2326 January 2023 | Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX to Bracklyn 7 Priory Road, Bowdon Altrincham WA14 3BS on 2023-01-26 |
26/01/2326 January 2023 | Director's details changed for Mrs Amy Jennifer Bridgeman on 2023-01-23 |
10/01/2310 January 2023 | Unaudited abridged accounts made up to 2022-11-30 |
19/12/2219 December 2022 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
02/12/222 December 2022 | Notification of James Edward Charles Bridgeman as a person with significant control on 2022-11-30 |
02/12/222 December 2022 | Cessation of Ronald Edwin Edmonds as a person with significant control on 2022-11-30 |
02/12/222 December 2022 | Cessation of Diana Mary Edmonds as a person with significant control on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of Ronald Edwin Edmonds as a secretary on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of Ronald Edwin Edmonds as a director on 2022-11-30 |
01/12/221 December 2022 | Appointment of Mr James Edward Charles Bridgeman as a director on 2022-11-30 |
01/12/221 December 2022 | Appointment of Mrs Amy Jennifer Bridgeman as a director on 2022-11-30 |
01/12/221 December 2022 | Termination of appointment of Diana Mary Edmonds as a director on 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/09/192 September 2019 | 31/05/19 UNAUDITED ABRIDGED |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/11/1823 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/01/182 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY EDMONDS / 17/08/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWIN EDMONDS / 17/08/2010 |
17/08/1017 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / RONALD EDWIN EDMONDS / 17/08/2010 |
11/06/1011 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/07/079 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | VARYING SHARE RIGHTS AND NAMES |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
22/07/0322 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
06/07/026 July 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
04/07/014 July 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
18/12/0018 December 2000 | REGISTERED OFFICE CHANGED ON 18/12/00 FROM: C/O NEWTONS 21 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS |
11/07/0011 July 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
30/07/9930 July 1999 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 |
17/06/9917 June 1999 | DIRECTOR RESIGNED |
17/06/9917 June 1999 | SECRETARY RESIGNED |
17/06/9917 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/9917 June 1999 | NEW DIRECTOR APPOINTED |
11/06/9911 June 1999 | 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