HSW CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
06/12/246 December 2024 | Change of details for Mr Christopher Wellard as a person with significant control on 2024-11-23 |
05/12/245 December 2024 | Change of details for Mr Christopher Wellard as a person with significant control on 2024-11-23 |
05/12/245 December 2024 | Secretary's details changed for Christopher Wellard on 2024-11-23 |
05/12/245 December 2024 | Director's details changed for Christopher Wellard on 2024-11-23 |
05/12/245 December 2024 | Director's details changed for Christopher Wellard on 2024-11-23 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-24 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/02/248 February 2024 | Unaudited abridged accounts made up to 2023-10-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/02/232 February 2023 | Unaudited abridged accounts made up to 2022-10-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-24 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK SALTER-ARNOLD |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/12/156 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCER |
01/04/151 April 2015 | DIRECTOR APPOINTED MARK WILLIAM SALTER |
01/04/151 April 2015 | 30/09/14 STATEMENT OF CAPITAL GBP 1500 |
13/12/1413 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED |
16/12/1316 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
22/12/1222 December 2012 | DISS40 (DISS40(SOAD)) |
19/12/1219 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
15/12/1215 December 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/10/1230 October 2012 | FIRST GAZETTE |
04/01/124 January 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/04/1120 April 2011 | DISS40 (DISS40(SOAD)) |
19/04/1119 April 2011 | Annual return made up to 24 November 2010 with full list of shareholders |
29/03/1129 March 2011 | FIRST GAZETTE |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SPENCER / 01/10/2009 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTON HALL / 01/10/2009 |
22/04/1022 April 2010 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
22/04/1022 April 2010 | CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED |
28/08/0928 August 2009 | 30/10/08 TOTAL EXEMPTION FULL |
27/11/0827 November 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | 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