MANSELL CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
05/09/235 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GEOFFREY LOCK / 30/05/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/04/169 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/05/141 May 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/04/1225 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/12/1122 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARIANNE JANE LOCK / 22/12/2011 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/04/114 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/05/103 May 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
05/01/105 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
23/03/0923 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
30/08/0830 August 2008 | COMPANY NAME CHANGED XBT CONSULTING LIMITED CERTIFICATE ISSUED ON 01/09/08 |
10/03/0810 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
05/04/075 April 2007 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 22 WAREHAM AVENUE IPSWICH IP3 8QD |
23/02/0723 February 2007 | 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