IJS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Micro company accounts made up to 2024-04-30 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/12/234 December 2023 | Micro company accounts made up to 2023-04-30 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
09/11/229 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-04-30 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/06/2012 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/02/207 February 2020 | CURREXT FROM 31/10/2019 TO 30/04/2020 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
24/06/1924 June 2019 | DIRECTOR APPOINTED MRS NICOLA LOUISE SIMPSON |
21/06/1921 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
30/06/1830 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/03/1731 March 2017 | 31/10/16 TOTAL EXEMPTION FULL |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
11/11/1511 November 2015 | SAIL ADDRESS CHANGED FROM: C/O C/O GORDON LEVY LIMITED ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH UNITED KINGDOM |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/07/1518 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 145-147 ST. JOHN STREET LONDON EC1V 4PW |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
21/11/1321 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / DR IAN JOHN SIMPSON / 01/05/2013 |
20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN JOHN SIMPSON / 01/05/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/01/1314 January 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / DR IAN JOHN SIMPSON / 22/01/2011 |
23/12/1123 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN JOHN SIMPSON / 22/01/2011 |
22/12/1122 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/12/1122 December 2011 | SAIL ADDRESS CREATED |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/12/1031 December 2010 | REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 19 TELFORD COURT CHESTER CH1 6LT UNITED KINGDOM |
19/11/1019 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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