LOUISE WEMBRIDGE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Change of details for Mrs Louise Jane Wembridge as a person with significant control on 2025-03-04 |
17/03/2517 March 2025 | Director's details changed for Mrs Louise Jane Wembridge on 2025-03-04 |
17/03/2517 March 2025 | Registered office address changed from 41 Victoria Road Woodhouse Eaves Leicestershire LE12 8RF England to 2 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 2025-03-17 |
03/03/253 March 2025 | Micro company accounts made up to 2024-05-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/01/243 January 2024 | Micro company accounts made up to 2023-05-31 |
07/07/237 July 2023 | Change of details for Mrs Louise Jane Wembridge as a person with significant control on 2023-07-06 |
07/07/237 July 2023 | Director's details changed for Mrs Louise Jane Wembridge on 2023-07-06 |
07/07/237 July 2023 | Registered office address changed from 59 Nethergreen Road Sheffield South Yorkshire S11 7EH England to 41 Victoria Road Woodhouse Eaves Leicestershire LE12 8RF on 2023-07-07 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Micro company accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE WEMBRIDGE / 15/05/2020 |
20/05/2020 May 2020 | APPOINTMENT TERMINATED, SECRETARY KEVIN WEMBRIDGE |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE JANE WEMBRIDGE / 15/05/2020 |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 77 RIVERDALE ROAD SHEFFIELD SOUTH YORKSHIRE S10 3FE |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JANE WEMBRIDGE |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/07/1212 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 95 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WG |
03/02/093 February 2009 | COMPANY NAME CHANGED LOUISE WEMBRIDGE LTD. CERTIFICATE ISSUED ON 04/02/09 |
28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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