FULLHOUSE 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
19/03/2519 March 2025 Change of details for Mr James Oliver Hesketh Harrison as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Director's details changed for Mr James Oliver Hesketh Harrison on 2025-03-18

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER HESKETH HARRISON / 24/12/2020

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER HESKETH HARRISON / 24/12/2020

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER HESKETH HARRISON / 02/10/2020

View Document

24/12/2024 December 2020 CESSATION OF JONATHAN DAVID REES WILLIAMS AS A PSC

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

24/12/2024 December 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMES OLIVER HESKETH HARRISON / 24/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

27/07/1927 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES OLIVER HESKETH HARRISON / 20/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER HESKETH HARRISON / 20/09/2014

View Document

09/10/149 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 5 THE GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX

View Document

08/11/118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED JONATHAN DAVID REES WILLIAMS

View Document

11/12/0911 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BRADY

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 2 LIONS GATE, 33/39 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AX

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 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