ETCHELLS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mrs Fleur Martinique Currie on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 2025-06-25

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

21/11/2221 November 2022 Change of details for Mrs Fleur Martinique Currie as a person with significant control on 2021-12-02

View Document

21/11/2221 November 2022 Director's details changed for Mrs Fleur Martinique Currie on 2021-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

06/08/216 August 2021 Notification of Brian Currie as a person with significant control on 2021-07-02

View Document

06/08/216 August 2021 Change of details for Mrs Fleur Martinique Currie as a person with significant control on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 CHANGE PERSON AS SECRETARY

View Document

13/08/1513 August 2015 CHANGE PERSON AS SECRETARY

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 33 COOTES AVENUE HORSHAM WEST SUSSEX RH12 2AD

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLEUR MARTINIQUE CURRIE / 12/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLEUR MARTINIQUE CURRIE / 08/06/2015

View Document

17/12/1417 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 CHANGE PERSON AS SECRETARY

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS FLEUR MARTINIQUE ETCHELLS / 30/11/2011

View Document

30/11/1130 November 2011 CHANGE PERSON AS SECRETARY

View Document

30/11/1130 November 2011 CHANGE PERSON AS DIRECTOR

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 3 HURST COURT HORSHAM WEST SUSSEX RH12 2EN ENGLAND

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

12/01/1112 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

11/12/0911 December 2009 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