KILKENNY 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
05/06/255 June 2025 Previous accounting period shortened from 2025-09-30 to 2025-05-31

View Document

05/06/255 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Director's details changed for Mr Andrew Philip Kilkenny Gratton on 2023-03-30

View Document

31/03/2331 March 2023 Registered office address changed from 9 Century Drive Packington Ashby-De-La-Zouch LE65 1GQ England to 9 Century Drive Packington LE65 1GQ on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 9 Century Drive Packington LE65 1GQ England to 9 Century Drive Packington Leicestershire LE65 1GQ on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mrs Louise Ann Kilkenny Gratton on 2023-03-29

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED KILKENNY CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP KILKENNY GRATTON / 02/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ANN KILKENNY GRATTON / 02/06/2019

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR ANDREW PHILIP KILKENNY GRATTON

View Document

02/06/192 June 2019 02/06/19 STATEMENT OF CAPITAL GBP 2

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN KILKENNY GRATTON / 02/06/2019

View Document

02/06/192 June 2019 02/06/19 STATEMENT OF CAPITAL GBP 4

View Document

02/06/192 June 2019 02/06/19 STATEMENT OF CAPITAL GBP 3

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN KILKENNY GRATTON / 02/06/2019

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP KILKENNY GRATTON

View Document

02/06/192 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ANN KILKENNY GRATTON / 02/06/2019

View Document

02/06/192 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ANN KILKENNY GRATTON / 06/03/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 4 COPPICE BROOK BELPER DE56 1JQ ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

01/09/181 September 2018 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