MUDSTONE CONSULTING LTD

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-04-10

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Declaration of solvency

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-04

View Document

03/03/253 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Rory Patrick Sweeney on 2024-11-01

View Document

19/11/2419 November 2024 Director's details changed for Miss Una Claire Hennessy on 2024-11-01

View Document

19/11/2419 November 2024 Change of details for Miss Una Claire Hennessy as a person with significant control on 2024-11-01

View Document

19/11/2419 November 2024 Change of details for Mr Rory Patrick Sweeney as a person with significant control on 2024-11-01

View Document

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

View Accounts

28/06/2428 June 2024 Director's details changed for Miss Una Claire Hennessy on 2024-06-10

View Document

28/06/2428 June 2024 Director's details changed for Mr Rory Patrick Sweeney on 2024-06-10

View Document

28/06/2428 June 2024 Secretary's details changed for Rory Patrick Sweeney on 2024-06-10

View Document

12/12/2312 December 2023 Previous accounting period shortened from 2023-11-30 to 2023-06-30

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

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

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2021-11-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-11-01 with updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2021-11-01 with updates

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Unaudited abridged accounts made up to 2020-11-30

View Document

14/03/2314 March 2023 Registered office address changed from Grosvenor House Priory Industrial Estate Tetbury GL8 8HZ England to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 2023-03-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 DISS40 (DISS40(SOAD))

View Document

07/09/207 September 2020 30/11/18 UNAUDITED ABRIDGED

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM ACCOUNTING ADVICE LTD 20 ELLACOMBE ROAD LONGWELL GREEN BRISTOL BS30 9BA UNITED KINGDOM

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/11/1511 November 2015 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