PRODUCTIVE 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
01/05/251 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Carol Ann Holmes as a secretary on 2022-05-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

09/06/189 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

12/09/1512 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Accounts

18/09/1418 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

23/06/1423 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

10/09/1310 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

27/06/1327 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

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MORONEY / 28/08/2010

View Document

07/07/107 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 £ IC 110/15 07/07/04 £ SR 95@1=95

View Document

09/08/049 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/049 August 2004 CONTRACT 07/07/04

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/09/0119 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 RETURN MADE UP TO 28/08/98; CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: 14 BALTIC STREET LONDON EC1Y 0TB

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: BALTIC HOUSE 4-5 BALTIC STREET LONDON EC1Y 0TB

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED CREDIBLE SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/01/94

View Document

04/01/944 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9328 August 1993 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