FLINT 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

09/07/259 July 2025 NewTermination of appointment of Rachel Smith as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Registration of charge 038117820007, created on 2023-08-02

View Document

02/08/232 August 2023 Satisfaction of charge 038117820005 in full

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2021-12-31

View Document

04/07/234 July 2023 Registration of charge 038117820006, created on 2023-07-04

View Document

02/06/232 June 2023 Satisfaction of charge 038117820004 in full

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Appointment of Miss Rachel Smith as a secretary on 2023-02-13

View Document

22/02/2322 February 2023 Appointment of Mr Ian De Murray Ashford as a director on 2023-02-13

View Document

22/02/2322 February 2023 Appointment of Mr Andrew Goodchild as a director on 2023-02-13

View Document

21/02/2321 February 2023 Termination of appointment of Alan Richard Bryant as a director on 2023-02-13

View Document

21/02/2321 February 2023 Termination of appointment of Alan Richard Bryant as a secretary on 2023-02-13

View Document

21/02/2321 February 2023 Termination of appointment of George Scott Moore as a director on 2023-02-13

View Document

21/02/2321 February 2023 Termination of appointment of Keith Barker as a director on 2023-02-13

View Document

01/02/231 February 2023 Registration of charge 038117820005, created on 2023-01-26

View Document

13/01/2313 January 2023 Notification of Flint Consulting Holdings Limited as a person with significant control on 2022-11-24

View Document

13/01/2313 January 2023 Cessation of Flint Uk Technology Services Limited as a person with significant control on 2022-11-24

View Document

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

View Accounts

19/12/2219 December 2022 Registration of charge 038117820004, created on 2022-12-19

View Document

25/11/2225 November 2022 Cessation of Alan Richard Bryant as a person with significant control on 2022-11-21

View Document

25/11/2225 November 2022 Notification of Flint Uk Technology Services Limited as a person with significant control on 2022-11-21

View Document

25/11/2225 November 2022 Cessation of Keith Barker as a person with significant control on 2022-11-21

View Document

25/11/2225 November 2022 Cessation of Neil Patrick Burbidge as a person with significant control on 2022-11-21

View Document

25/11/2225 November 2022 Cessation of George Scott Moore as a person with significant control on 2022-11-21

View Document

24/11/2224 November 2022 Satisfaction of charge 1 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 2 in full

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Particulars of variation of rights attached to shares

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Satisfaction of charge 038117820003 in full

View Document

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

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADD

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038117820003

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PATRICK BRADD

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR RICHARD JOHN CARTER

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PETER HENDERSON

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O BRE SITE BUILDING 9 BUCKNALLS LANE WATFORD HERTS WD25 9XX

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/1118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 3A HORSESHOE BUSINESS PARK LYE LANE BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3TA UNITED KINGDOM

View Document

13/08/1013 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARKER / 22/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SCOTT MOORE / 22/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURBIDGE / 22/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD BRYANT / 22/07/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/12/0919 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/0910 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER SHIRET

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM UNIT 5 SMUG OAK GREEN BUSINESS CENTRE LYE LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UG

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

14/09/0614 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 1 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/06/0221 June 2002 ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0115 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 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