STANDBROOK CONSULTANTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

02/03/242 March 2024 Accounts for a small company made up to 2023-09-30

View Document

11/10/2311 October 2023 Director's details changed for Ms Joanne Philippa Glover on 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-09-30

View Document

24/04/2324 April 2023 Registered office address changed from Innovation House Molly Millars Close Wokingham RG41 2RX England to Unit 8 H, Millars Brook Molly Millars Lane Wokingham RG41 2AD on 2023-04-24

View Document

04/10/224 October 2022 Registered office address changed from 2 Dorney Wood Villas Burnham Berkshire SL1 8PU to Innovation House Molly Millars Close Wokingham RG41 2RX on 2022-10-04

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

27/03/1827 March 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES BARRINGTON EASTICK / 02/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES EASTICK / 02/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MS JOANNE PHILIPPA GLOVER / 02/11/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 12 RUSSET ROAD MAIDENHEAD BERKSHIRE SL6 3HL

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY ACEPOINT ENTERPRISES LIMITED

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACEPOINT ENTERPRISES LIMITED / 27/09/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACEPOINT ENTERPRISES LIMITED / 08/10/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM, 7 THE FAIRWAY, MAIDENHEAD, BERKSHIRE, SL6 3AR

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1424 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 DIRECTOR APPOINTED JOANNE PHILIPPA GLOVER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROY CHALMERS

View Document

04/10/134 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACEPOINT ENTERPRISES LIMITED / 27/09/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ACEPOINT ENTERPRISES LIMITED / 09/04/2008

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

27/09/9927 September 1999 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