THE ATTACHMENT CONSULTANCY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Registered office address changed from 16 Castle Way Ashby-De-La-Zouch LE65 2RY England to 41 st. John Street Ashbourne Derbyshire DE6 1GP on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM EVANS CORNER WOODMANSTERNE LANE CARSHALTON SM5 4DQ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/12/155 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/12/1223 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 COMPANY NAME CHANGED PSYCHOTHERAPY DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/08/12

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 30/09/11 NO CHANGES

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED CHRISTINE BLAKE

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED BURSTOW CONSULTING LIMITED CERTIFICATE ISSUED ON 29/10/09

View Document

29/10/0929 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/0930 September 2009 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