EXPERIENTIA CONSULTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/01/2512 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Termination of appointment of Richard Huw Neads as a director on 2023-01-13

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

08/12/228 December 2022 Cessation of Richard Huw Neads as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Change of details for Mrs Alyson Julie Neads as a person with significant control on 2022-12-07

View Document

04/04/224 April 2022 Registered office address changed from 2 Martin House 179/181 North End Road London W14 9NL England to 6B Royal Victoria Park Bristol BS10 6TD on 2022-04-04

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 14 AUDREY WALK HENLEAZE BRISTOL BS9 4SJ UNITED KINGDOM

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HUW NEADS

View Document

05/04/185 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ALYSON JULIE NEADS / 10/01/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR RICHARD HUW NEADS

View Document

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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