STEHLE CONSULTING LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EF ENGLAND

View Document

22/11/1822 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/11/1822 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1822 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM C/O CHANTREY VELLACOTT DFK LLP SAFFRON HOUSE 15 PARK STREET CROYDON CR0 1YD

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM C/O CHANTRY VELLACOTT DFK CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

03/08/103 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEAUMONT / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06

View Document

03/06/063 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: SUITES 219-245 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/10/9815 October 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 212 PICCADILLY LONDON W1V 9LD

View Document

28/07/9828 July 1998 RETURN MADE UP TO 21/05/98; CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 142 LOWBROOK ROAD ILFORD ESSEX IG1 2HJ

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED VALUECHIP COMPUTING LIMITED CERTIFICATE ISSUED ON 03/11/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

21/05/9621 May 1996 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