FRIEL CONSULTING LTD
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Total exemption full accounts made up to 2024-05-31 |
02/12/242 December 2024 | Appointment of Mrs Michelle Smith as a director on 2024-11-29 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
27/11/2427 November 2024 | Statement of capital following an allotment of shares on 2024-11-27 |
03/07/243 July 2024 | Registered office address changed from 84 Tuddenham Road Ipswich IP4 2SZ England to 15B Regatta Quay Key Street Ipswich IP4 1FH on 2024-07-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-29 with updates |
10/05/2410 May 2024 | Change of details for Miss Clare Catherine Friel as a person with significant control on 2024-04-29 |
09/05/249 May 2024 | Director's details changed for Miss Clare Catherine Friel on 2024-04-29 |
09/05/249 May 2024 | Change of details for Miss Clare Catherine Friel as a person with significant control on 2024-04-29 |
09/05/249 May 2024 | Director's details changed for Miss Clare Catherine Friel on 2024-04-29 |
29/04/2429 April 2024 | Registered office address changed from Saracens House Business Centre Suite 21 st. Margarets Green Ipswich IP4 2BN England to 84 Tuddenham Road Ipswich IP4 2SZ on 2024-04-29 |
02/10/232 October 2023 | Registered office address changed from The Master's House Lower Brook Street Ipswich IP4 1AQ England to Saracens House Business Centre Suite 21 st. Margarets Green Ipswich IP4 2BN on 2023-10-02 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with updates |
02/02/232 February 2023 | Registered office address changed from Office 2, the Outlook, Fox's Marina the Strand Wherstead Ipswich IP2 8NJ England to The Master's House Lower Brook Street Ipswich IP4 1AQ on 2023-02-02 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 72 ORCHARD ROAD MALDON ESSEX CM9 6EP ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MISS CLARE CATHERINE FRIEL / 01/05/2019 |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE CATHERINE FRIEL / 01/05/2019 |
01/02/201 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM C/O ORWELL ACCOUNTANTS LTD 109B HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7BL UNITED KINGDOM |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MISS CLARE CATHERINE FRIEL / 18/07/2018 |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 13 MACKINTOSH CLOSE MACKINTOSH CLOSE IPSWICH IP3 8GQ UNITED KINGDOM |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE CATHERINE FRIEL / 18/07/2018 |
01/05/181 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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