HAZELMERE 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
26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 30 GIDLEY WAY HORSPATH OXFORD OXFORDSHIRE OX33 1RG UNITED KINGDOM

View Document

04/10/194 October 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CARLISLE / 01/09/2017

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN KAY CARLISLE / 01/09/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARLISLE / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN CARLISLE / 01/09/2017

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 89 HIGH STREET THAME OX9 3EH ENGLAND

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/03/171 March 2017 CURRSHO FROM 05/04/2017 TO 31/03/2017

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CARLISLE / 01/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARLISLE / 01/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CARLISLE / 01/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARLISLE / 01/12/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 WORMINGHALL ROAD, OAKLEY AYLESBURY BUCKINGHAMSHIRE HP18 9QU

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CARLISLE / 01/12/2016

View Document

04/05/164 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/1625 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 201

View Document

23/04/1623 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 101

View Document

23/04/1623 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 100

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/04/1419 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/05/121 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARLISLE / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CARLISLE / 11/04/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 17A WORMINGHALL ROAD OAKLEY BUCKINGHAMSHIRE HP18 9QU

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 19 MANOR ROAD OAKLEY BUCKINGHAMSHIRE HP18 9QD

View Document

26/06/0226 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 05/04/03

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 19 DENBIGH STREET VICTORIA LONDON SW1V 2HF

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 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