PSMEINTJES 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
24/06/2524 June 2025 Micro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from PO Box 59 Suite 59 st. Leonards Road Windsor Berkshire SL4 3BB England to 9 Croft Close Burton Latimer Kettering NN15 5WJ on 2023-11-20

View Document

20/11/2320 November 2023 Register inspection address has been changed from 35 Bond Street Englefield Green Egham TW20 0PL England to 9 Croft Close Burton Latimer Kettering NN15 5WJ

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Director's details changed for Paul Spencer Meintjes on 2022-11-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

12/07/2112 July 2021 Director's details changed for Paul Spencer Meintjes on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

07/11/187 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

07/11/177 November 2017 SAIL ADDRESS CHANGED FROM: 41 TREVELYAN COURT GREEN LANE WINDSOR BERKSHIRE SL4 3SE ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/05/171 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPENCER MEINTJES / 01/05/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM SUITE 552 24-28 ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BB ENGLAND

View Document

19/08/1619 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/08/1617 August 2016 SAIL ADDRESS CREATED

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM FLAT 15 OCEAN HEIGHTS 22 BOSCOMBE CLIFF ROAD BOURNEMOUTH DORSET BH5 1LA

View Document

01/03/161 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

13/11/1513 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 PREVSHO FROM 30/11/2014 TO 31/10/2014

View Document

08/11/148 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/11/138 November 2013 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