SENHOUSE 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
29/07/2529 July 2025 NewDirector's details changed

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Richelle Hirst on 2025-07-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

28/07/2528 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROLAND HIRST / 14/04/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

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

View Accounts

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HIRST / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROLINE HIRST / 15/06/2012

View Document

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

View Accounts

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROLAND HIRST / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHELLE HIRST / 19/03/2012

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROLAND HIRST / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHELLE HIRST / 19/10/2011

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUITE 6 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHELLE HIRST / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROLAND HIRST / 02/07/2010

View Document

02/06/102 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROLINE HIRST / 27/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHELLE HIRST / 27/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HIRST / 27/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROLAND HIRST / 27/04/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MRS RICHELLE HIRST

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MRS JULIE CAROLINE HIRST

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR JOHN ANTHONY HIRST

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 45 MOORVIEW WAY SKIPTON NORTH YORKSHIRE BD23 2JW UNITED KINGDOM

View Document

28/05/0828 May 2008 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