LONGVIEW 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
26/07/2526 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 30a Bedford Place Southampton SO15 2DG to Oaklands Green Lane Bursledon Southampton Hampshire SO31 8EY on 2021-10-14

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MANVILLE / 25/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MANVILLE / 25/05/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 DISS40 (DISS40(SOAD))

View Document

01/03/141 March 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MANVILLE / 05/01/2014

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/01/1312 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MANVILLE / 05/10/2011

View Document

15/12/1115 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MANVILLE / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 91 FIRS DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4QQ UNITED KINGDOM

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM FLAT 1 1 HIGH STREET BISHOPS WALTHAM SOUTHAMPTON SO32 1AB

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY JILL GRAY

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/12/075 December 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: C/O CONCEPT ACCOUNTANTS 5 DEAN COURT HEDGE END, SOUTHAMPTON HAMPSHIRE SO30 4EG

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 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