SHADBOLT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with updates |
28/06/2128 June 2021 | Notification of Graham Thomas Hobson as a person with significant control on 2021-03-29 |
28/06/2128 June 2021 | Notification of Lee Butler as a person with significant control on 2021-03-29 |
21/06/2121 June 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/1925 June 2019 | CESSATION OF JOHN LITTLE AS A PSC |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 29/03/2019 |
12/04/1912 April 2019 | DIRECTOR APPOINTED MR GRAHAM THOMAS HOBSON |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLE |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
07/10/177 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | 05/07/16 STATEMENT OF CAPITAL GBP 120 |
04/05/164 May 2016 | DIRECTOR APPOINTED MR LEE BUTLER |
08/01/168 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
16/09/1516 September 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 22/07/2014 |
14/01/1514 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
11/03/1411 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BARRY GROVES |
18/12/1318 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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