ETCHELLS 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 |
---|---|
25/06/2525 June 2025 | Director's details changed for Mrs Fleur Martinique Currie on 2025-06-25 |
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 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-01 with updates |
21/11/2221 November 2022 | Change of details for Mrs Fleur Martinique Currie as a person with significant control on 2021-12-02 |
21/11/2221 November 2022 | Director's details changed for Mrs Fleur Martinique Currie on 2021-12-02 |
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 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-01 with updates |
06/08/216 August 2021 | Notification of Brian Currie as a person with significant control on 2021-07-02 |
06/08/216 August 2021 | Change of details for Mrs Fleur Martinique Currie as a person with significant control on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | FIRST GAZETTE |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/02/1616 February 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/08/1513 August 2015 | CHANGE PERSON AS SECRETARY |
13/08/1513 August 2015 | CHANGE PERSON AS SECRETARY |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 33 COOTES AVENUE HORSHAM WEST SUSSEX RH12 2AD |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FLEUR MARTINIQUE CURRIE / 12/08/2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FLEUR MARTINIQUE CURRIE / 08/06/2015 |
17/12/1417 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/12/1313 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
30/11/1130 November 2011 | CHANGE PERSON AS SECRETARY |
30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FLEUR MARTINIQUE ETCHELLS / 30/11/2011 |
30/11/1130 November 2011 | CHANGE PERSON AS SECRETARY |
30/11/1130 November 2011 | CHANGE PERSON AS DIRECTOR |
30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 3 HURST COURT HORSHAM WEST SUSSEX RH12 2EN ENGLAND |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1128 July 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
12/01/1112 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
11/12/0911 December 2009 | 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