TIM HENSON CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Micro company accounts made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Confirmation statement made on 2024-09-16 with no updates |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
24/04/2324 April 2023 | Micro company accounts made up to 2022-04-30 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
14/11/2214 November 2022 | Confirmation statement made on 2022-09-16 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-16 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
27/01/1727 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
09/05/169 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
09/05/169 May 2016 | APPOINTMENT TERMINATED, SECRETARY TIM HENSON |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 5 FIELDGATE CLOSE MONKS GATE HORSHAM RH13 6RS UK |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
01/01/121 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
06/07/116 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/07/116 July 2011 | COMPANY NAME CHANGED OUTDOOR IMPRESSIONS LIMITED CERTIFICATE ISSUED ON 06/07/11 |
02/07/112 July 2011 | APPOINTMENT TERMINATED, DIRECTOR RORY HENSON |
02/07/112 July 2011 | DIRECTOR APPOINTED MR TIMOTHY VICTOR HENSON |
05/05/115 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
12/01/1112 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
06/05/106 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
06/05/106 May 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORGAN |
05/05/105 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / TIM HENSON / 16/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RORY HENSON / 16/04/2010 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORGAN |
16/04/0916 April 2009 | 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