EXPEDIENT CONSULTANCY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MULLINEUAX

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
86 KING STREET
LANCASTER
LANCASHIRE
LA1 1RJ

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR STUART GARNETT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DEEN / 02/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEEN / 02/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MULLINEUAX / 02/08/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU ENGLAND

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED EXPEDIENT TRAINING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

10/01/1210 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MALCOLM MULLINEUAX

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY STUART GARNETT

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MR PAUL DEEN

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART GARNETT

View Document

25/08/1125 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 32 MEADVALE HORSHAM WEST SUSSEX RH12 1UL

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEEN / 18/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GARNETT / 18/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GARNETT / 18/08/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY FRANCIS

View Document

05/08/105 August 2010 DIRECTOR APPOINTED PAUL DEEN

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM EXPEDIENT TRAINING CONSULTANCY LTD, 19 NORTHDOWN CLOSE HORSHAM WEST SUSSEX RH12 4PD

View Document

22/02/1022 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY FRANCIS / 20/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GARNETT / 20/02/2010

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART GARNETT / 20/02/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR LINDSEY JACKSON

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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