KIESER CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewSatisfaction of charge 029443580001 in full

View Document

26/03/2526 March 2025 Registration of charge 029443580001, created on 2025-03-20

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

07/12/237 December 2023 Change of details for Mr Bradley Michael Kieser as a person with significant control on 2016-04-06

View Document

07/12/237 December 2023 Change of details for Mrs Philippa Jane Kieser as a person with significant control on 2016-04-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 PREVSHO FROM 25/06/2019 TO 24/06/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 PREVSHO FROM 26/06/2018 TO 25/06/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY MICHAEL KIESER / 06/04/2016

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE KIESER / 06/04/2016

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

26/03/1826 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS PHILIPPA KIESER

View Document

03/01/163 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/01/151 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY KIESER / 01/10/2011

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA KIESER / 01/10/2011

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM APPLEBY HOUSE KIRKLINTON CUMBRIA CA6 6BE

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/02/1118 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY KIESER / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA KIESER / 04/08/2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 2 ASKERTON CASTLE COTTAGES ASKERTON BRAMPTON CUMBRIA CA8 2BD

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY KIESER / 04/08/2009

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 4 CROMWELL CRESCENT CARLISLE CUMBRIA CA3 9NN

View Document

12/12/0312 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 STRIKE-OFF ACTION SUSPENDED

View Document

30/09/0330 September 2003 FIRST GAZETTE

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9617 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 4 ALWYN ROAD YOXALL BURTON ON TRENT STAFFORDSHIRE DE13 8QB

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: FLAT 36 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JG

View Document

05/07/955 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: FLAT 35 CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JG

View Document

12/09/9412 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 S386 DISP APP AUDS 20/07/94

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 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