PRINCIPALITY CONSULTING LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 CURRSHO FROM 30/09/2021 TO 30/04/2021

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM ENERGY HOUSE TIR LLWYD INDUSTRIAL ESTATE KINMEL BAY CONWY LL18 5JA UNITED KINGDOM

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM BODELWYDDAN BUSINESS CENTRE ABERGELE ROAD BODELWYDDAN DENBIGHSHIRE LL18 5SX UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WESTLAKE

View Document

28/02/2028 February 2020 CESSATION OF JOHN JAMES WESTLAKE AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM HAROLD SMITH ACCOUNTANTS LLYS EDMUND PRYS, ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JA WALES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WESTLAKE

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR JOHN JAMES WESTLAKE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM ST LINE HOUSE MOUNT STUART SQUARE CARDIFF CARDIFF (CAERDYDD) CF10 5LR WALES

View Document

05/07/175 July 2017 CESSATION OF KAREN ANNE DANCEY AS A PSC

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLOYD-WILLIAMS / 24/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLOYD WILLIAMS / 24/11/2016

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN DANCEY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN SEYMOUR

View Document

15/05/1615 May 2016 SECRETARY APPOINTED MR DAVID LLOYD-WILLIAMS

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SEYMOUR

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM ST LINES HOUSE MOUNT STUART SQUARE CARDIFF BAY CARDIFF CF10 5LR WALES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM THE INNOVATION CENTRE SUITE 231 FESTIVAL DRIVE VICTORIA BUSINESS PARK EBBW VALE BLAENAU GWENT NP23 8XA

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR IVOR LEWIS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR JOHN LEWIS / 30/04/2015

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY IVOR LEWIS

View Document

20/07/1520 July 2015 SECRETARY APPOINTED MR MARTIN SEYMOUR

View Document

20/07/1520 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DAVID LLOYD WILLIAMS

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOHN LEWIS / 03/07/2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MS KAREN DANCEY

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9JL

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WARD

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN THEOPHILUS

View Document

08/07/098 July 2009 30/09/08 PARTIAL EXEMPTION

View Document

24/07/0824 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IVOR LEWIS / 01/07/2008

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTONY TAYLOR

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

07/11/037 November 2003 S80A AUTH TO ALLOT SEC 03/11/03

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 2 WOODLANDS, THE NARTH MONMOUTH MONMOUTHSHIRE NP25 4QT

View Document

03/07/033 July 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