FLINT 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 |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
09/07/259 July 2025 New | Termination of appointment of Rachel Smith as a secretary on 2024-09-30 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Group of companies' accounts made up to 2022-12-31 |
08/08/238 August 2023 | Registration of charge 038117820007, created on 2023-08-02 |
02/08/232 August 2023 | Satisfaction of charge 038117820005 in full |
23/07/2323 July 2023 | Confirmation statement made on 2023-07-12 with updates |
06/07/236 July 2023 | Group of companies' accounts made up to 2021-12-31 |
04/07/234 July 2023 | Registration of charge 038117820006, created on 2023-07-04 |
02/06/232 June 2023 | Satisfaction of charge 038117820004 in full |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Memorandum and Articles of Association |
22/02/2322 February 2023 | Appointment of Miss Rachel Smith as a secretary on 2023-02-13 |
22/02/2322 February 2023 | Appointment of Mr Ian De Murray Ashford as a director on 2023-02-13 |
22/02/2322 February 2023 | Appointment of Mr Andrew Goodchild as a director on 2023-02-13 |
21/02/2321 February 2023 | Termination of appointment of Alan Richard Bryant as a director on 2023-02-13 |
21/02/2321 February 2023 | Termination of appointment of Alan Richard Bryant as a secretary on 2023-02-13 |
21/02/2321 February 2023 | Termination of appointment of George Scott Moore as a director on 2023-02-13 |
21/02/2321 February 2023 | Termination of appointment of Keith Barker as a director on 2023-02-13 |
01/02/231 February 2023 | Registration of charge 038117820005, created on 2023-01-26 |
13/01/2313 January 2023 | Notification of Flint Consulting Holdings Limited as a person with significant control on 2022-11-24 |
13/01/2313 January 2023 | Cessation of Flint Uk Technology Services Limited as a person with significant control on 2022-11-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Registration of charge 038117820004, created on 2022-12-19 |
25/11/2225 November 2022 | Cessation of Alan Richard Bryant as a person with significant control on 2022-11-21 |
25/11/2225 November 2022 | Notification of Flint Uk Technology Services Limited as a person with significant control on 2022-11-21 |
25/11/2225 November 2022 | Cessation of Keith Barker as a person with significant control on 2022-11-21 |
25/11/2225 November 2022 | Cessation of Neil Patrick Burbidge as a person with significant control on 2022-11-21 |
25/11/2225 November 2022 | Cessation of George Scott Moore as a person with significant control on 2022-11-21 |
24/11/2224 November 2022 | Satisfaction of charge 1 in full |
24/11/2224 November 2022 | Satisfaction of charge 2 in full |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Particulars of variation of rights attached to shares |
20/10/2220 October 2022 | Change of share class name or designation |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Memorandum and Articles of Association |
03/10/223 October 2022 | Satisfaction of charge 038117820003 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Group of companies' accounts made up to 2020-12-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADD |
05/10/195 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 038117820003 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
04/10/184 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
01/05/181 May 2018 | DIRECTOR APPOINTED MR PATRICK BRADD |
01/05/181 May 2018 | DIRECTOR APPOINTED MR RICHARD JOHN CARTER |
01/05/181 May 2018 | DIRECTOR APPOINTED MR PETER HENDERSON |
06/10/176 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
06/10/166 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
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 |
07/10/157 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
22/07/1522 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
29/09/1429 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
18/08/1418 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
17/09/1317 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
12/08/1312 August 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
03/01/133 January 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
17/12/1217 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
20/08/1220 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
30/12/1130 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
11/10/1111 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/08/1118 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
05/01/115 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
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 |
13/08/1013 August 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARKER / 22/07/2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SCOTT MOORE / 22/07/2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURBIDGE / 22/07/2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD BRYANT / 22/07/2010 |
22/01/1022 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
19/12/0919 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
10/12/0910 December 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER SHIRET |
17/08/0917 August 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
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 |
27/10/0827 October 2008 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
23/08/0723 August 2007 | RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/12/068 December 2006 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB |
14/09/0614 September 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 1 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE |
24/11/0524 November 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
30/07/0530 July 2005 | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0527 January 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
10/08/0310 August 2003 | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
31/05/0331 May 2003 | NEW SECRETARY APPOINTED |
18/08/0218 August 2002 | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | FULL ACCOUNTS MADE UP TO 05/04/02 |
21/06/0221 June 2002 | ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03 |
18/03/0218 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/08/0115 August 2001 | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | FULL ACCOUNTS MADE UP TO 05/04/01 |
14/04/0114 April 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01 |
06/04/016 April 2001 | NEW DIRECTOR APPOINTED |
06/04/016 April 2001 | NEW DIRECTOR APPOINTED |
23/11/0023 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
04/08/004 August 2000 | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
23/07/9923 July 1999 | SECRETARY RESIGNED |
22/07/9922 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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