INITIATE 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
10/03/2510 March 2025 Registered office address changed from Springfield Rag Room Mill Lane Maidstone ME14 1GU England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 2025-03-10

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ England to Springfield Rag Room Mill Lane Maidstone ME14 1GU on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Springfield Rag Room Mill Lane Maidstone ME14 1GU England to Springfield Rag Room Mill Lane Maidstone ME14 1GU on 2024-07-16

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Termination of appointment of Ian Brian Lumsden as a director on 2023-07-19

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NJ ENGLAND

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR IAN BRIAN LUMSDEN

View Document

13/01/2013 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 1000

View Document

18/09/1918 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035397670005

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/02/1921 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 DIRECTOR APPOINTED MR BRADLEY ARTHUR BAMFIELD

View Document

10/04/1810 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 CURRSHO FROM 30/09/2018 TO 31/07/2018

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PDSI LIMITED

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035397670004

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR TERENCE CHAPMAN

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY

View Document

12/10/1712 October 2017 CESSATION OF DRIVER GROUP PLC AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON WILKINSON

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 4 ST. CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY HUGH CAWLEY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MCDONALD

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY DAMIEN MCDONALD

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID LAW

View Document

07/07/167 July 2016 SECRETARY APPOINTED MR DAMIEN PATRICK MCDONALD

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAW

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/04/1618 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR GORDON WILKINSON

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

21/12/1521 December 2015 AGREEMENT DEBENTURE GUARANTEE 30/11/2015

View Document

17/12/1517 December 2015 ADOPT ARTICLES 30/11/2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035397670004

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035397670003

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035397670003

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR DAVID JOHN WEBSTER

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR DAMIEN PATRICK MCDONALD

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MEEK

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 9 GAINSFORD STREET TOWER BRIDGE PIAZZA LONDON SE1 2NE

View Document

11/12/1411 December 2014 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR DAVID JOSEPH MEEK

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MR DAVID LAW

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK LAW / 27/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN NORRIS / 27/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LAW

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE LAW

View Document

25/09/0925 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0925 September 2009 GBP IC 200/100 20/08/09 GBP SR 100@1=100

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 9 GAINSFORD STREET TOWER BRIDGE LONDON SE1 2NE

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 72 NEW BOND STREET LONDON W1S 1RR

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 63 DRUID WOODS STOKE BISHOP AVON WAY BRISTOL BS9 1TD

View Document

01/05/011 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED LML LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED RATIONAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: PEMBROKE COURT 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 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