TIER 2 CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Full accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Accounts for a small company made up to 2023-03-31 |
13/11/2313 November 2023 | Change of details for Mr Satya Bolli as a person with significant control on 2022-06-29 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
09/05/229 May 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/03/2111 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/04/191 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
22/03/1822 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/03/1714 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
14/02/1414 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAWN KENNEDY / 31/12/2012 |
06/02/136 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL KENNEDY / 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB |
05/03/125 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KENNEDY / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNEDY / 13/10/2008 |
18/03/0918 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAWN KENNEDY / 13/10/2008 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/05/0819 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
15/05/0815 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/02/0814 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/03/0721 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/06/0622 June 2006 | £ IC 1000/975 09/05/06 £ SR 25@1=25 |
14/02/0614 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/03/0516 March 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/02/0314 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
17/04/0217 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/03/0226 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0222 February 2002 | COMPANY NAME CHANGED CHAPMORE CONSULTING LIMITED CERTIFICATE ISSUED ON 22/02/02 |
04/02/024 February 2002 | NEW DIRECTOR APPOINTED |
04/02/024 February 2002 | REGISTERED OFFICE CHANGED ON 04/02/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
04/02/024 February 2002 | NEW SECRETARY APPOINTED |
04/02/024 February 2002 | SECRETARY RESIGNED |
04/02/024 February 2002 | DIRECTOR RESIGNED |
28/01/0228 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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