STUART CONSULTANCY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Keith William Stuart on 2024-07-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-01-29 with updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

17/01/2317 January 2023 Appointment of Mrs Lynette Orchard as a secretary on 2023-01-01

View Document

17/01/2317 January 2023 Termination of appointment of Christine Stuart as a secretary on 2023-01-01

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

03/02/223 February 2022 Registered office address changed from 6 Bedford Road Barton Le Clay Bedford Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-03

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/09/194 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR MARK ANDREW STUART

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR ADAM JAMES STUART

View Document

05/09/185 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

25/08/1725 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/02/146 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/03/129 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1110 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/109 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART / 09/02/2010

View Document

11/07/0911 July 2009 30/04/09 PARTIAL EXEMPTION

View Document

24/02/0924 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/04/08 PARTIAL EXEMPTION

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 6 BEDFORD ROAD BARTON LE CLAY BEDFORDSHIRE MK45 5JU

View Document

22/02/0222 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 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