HOLMESDALE CONSULTING LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Mr Ben James Sherwood as a person with significant control on 2025-09-07

View Document

08/09/258 September 2025 NewChange of details for Mr Ben James Sherwood as a person with significant control on 2025-09-07

View Document

08/09/258 September 2025 NewChange of details for Mr Ben James Sherwood as a person with significant control on 2025-09-07

View Document

07/09/257 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

07/09/257 September 2025 NewChange of details for Mr Ben James Sherwood as a person with significant control on 2025-09-07

View Document

07/09/257 September 2025 NewDirector's details changed for Mr Ben James Sherwood on 2025-09-07

View Document

07/09/257 September 2025 NewDirector's details changed for Mr Ben James Sherwood on 2025-09-07

View Document

07/09/257 September 2025 NewDirector's details changed for Mrs Natasha Marie Sherwood on 2025-09-07

View Document

22/12/2422 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Registered office address changed from 34 Elm Grove Road Farnborough GU14 7rd England to 10 Broom Wood Way Lower Bourne Farnham GU10 3LP on 2022-12-30

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

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

View Accounts

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA MARIE COLEMAN / 09/09/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Accounts

10/09/1510 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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