MINNS 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
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

16/05/2316 May 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to St Thomas House 6 Becket Street Oxford OX1 1PP on 2023-05-16

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

07/05/207 May 2020 Registered office address changed from , Suite 122 266 Banbury Road, Oxford, OX2 7DL, England to St Thomas House 6 Becket Street Oxford OX1 1PP on 2020-05-07

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM SUITE 122 266 BANBURY ROAD OXFORD OX2 7DL ENGLAND

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM GORDON HOUSE 276 BANBURY ROAD OXFORD OX2 7ED

View Document

06/11/186 November 2018 Registered office address changed from , Gordon House 276 Banbury Road, Oxford, OX2 7ED to St Thomas House 6 Becket Street Oxford OX1 1PP on 2018-11-06

View Document

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

View Accounts

20/04/1820 April 2018 21/08/17 STATEMENT OF CAPITAL GBP 12

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/11/172 November 2017 21/01/17 STATEMENT OF CAPITAL GBP 22

View Document

14/09/1714 September 2017 ADOPT ARTICLES 21/08/2017

View Document

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

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

13/05/1513 May 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

24/02/1524 February 2015 SAIL ADDRESS CHANGED FROM: BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ ENGLAND

View Document

24/02/1524 February 2015 Registered office address changed from , 276 Banbury Road, Oxford, OX2 7ED, England to St Thomas House 6 Becket Street Oxford OX1 1PP on 2015-02-24

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 276 BANBURY ROAD OXFORD OX2 7ED ENGLAND

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Registered office address changed from , Buxton Court, Minns Business, Park, 3 West Way, Oxford, OX2 0SZ on 2014-05-07

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM BUXTON COURT, MINNS BUSINESS PARK, 3 WEST WAY OXFORD OX2 0SZ

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY TERESA MANSFIELD

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MRS FRANCES TERESA HOWARD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MINNS / 31/01/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MINNS / 31/01/2012

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MINNS / 30/01/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MINNS / 30/01/2011

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW MINNS / 22/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MINNS / 22/02/2010

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/06/0918 June 2009 PREVEXT FROM 30/11/2008 TO 31/05/2009

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MINNS / 20/01/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MINNS / 20/01/2009

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: WILLOW COURT, MINNS BUSINESS PARK, 7 WEST WAY OXFORD OX2 0JB

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: WILLOW COURT MINNS BUSINESS PARK 7 WEST WAY OXFORD OX2 0JB

View Document

08/02/068 February 2006

View Document

08/02/068 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: ELMS COURT, WEST WAY OXFORD OXFORDSHIRE OX2 9LP

View Document

14/09/0514 September 2005

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: ELMS COURT WEST WAY OXFORD OXFORDSHIRE OX2 9LP

View Document

29/01/0229 January 2002

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: BUXTON COURT 3 WEST WAY OXFORD OXFORDSHIRE OX2 0SZ

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/06/9930 June 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/11/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: WEST WAY HOUSE ELMS PARADE OXFORD OX2 9LL

View Document

31/12/9731 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 28/02/98

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED PRESTIGE FILMS (OXFORD) LIMITED CERTIFICATE ISSUED ON 27/08/97

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

04/11/964 November 1996 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