THE HAPPY CONSULTANCY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

10/06/2510 June 2025 Group of companies' accounts made up to 2024-06-30

View Document

20/05/2520 May 2025 Change of details for Mr Andrew David Fisher as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Mr Andrew David Fisher on 2025-05-19

View Document

20/05/2520 May 2025 Change of details for Mrs Helen Julie Lawrence as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Mrs Helen Julie Lawrence on 2025-05-19

View Document

02/01/252 January 2025 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2025-01-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

27/03/2427 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Director's details changed for Mr Andrew David Fisher on 2023-01-03

View Document

15/02/2415 February 2024 Change of details for Mr Andrew David Fisher as a person with significant control on 2023-01-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Change of details for Mrs Helen Julie Lawrence as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Director's details changed for Mrs Helen Julie Lawrence on 2022-01-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

15/12/2015 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/09/1722 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID FISHER / 18/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID FISHER / 18/09/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 25 BROOK END ROAD NORTH SPRINGFIELD CHELMSFORD ESSEX CM2 6NW ENGLAND

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID FISHER / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JULIE LAWRENCE / 26/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JULIE LAWRENCE

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID FISHER

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN JULIE LAWRENCE / 26/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID FISHER / 26/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY DAVID FISHER / 14/06/2016

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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