FELS 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
31/07/2531 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

02/12/242 December 2024 Notification of Andrew Michael Lawrence Fellows as a person with significant control on 2016-06-29

View Document

13/08/2413 August 2024 Director's details changed for Andrew Michael Lawrence Fellows on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Andrew Michael Laurence Fellows as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-08-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LAWRENCE FELLOWS / 28/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LAURENCE FELLOWS / 28/07/2017

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LAWRENCE FELLOWS / 02/12/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM SUITE 6 BOURNE GATE BOURNE VALLET ROAD POOLE DORSET BH12 1DZ

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LAWRENCE FELLOWS / 03/12/2009

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED

View Document

03/12/093 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FELLOWS / 02/04/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 2 GLYNTEG VILLAS GELLIGRON ROAD, GELLIGRON PONTARDAWE SWANSEA SA8 4LT

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: C/O LINE ONE LIMITED ANKER HOUSE BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 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