TRUE WILL 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 |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
13/01/2513 January 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
11/03/2411 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
13/01/2313 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
10/03/2010 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
09/01/199 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
15/11/1715 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/06/1516 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/06/1417 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
18/03/1418 March 2014 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER EDWARDS |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CALLUM EDWARDS / 11/06/2012 |
14/06/1314 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
28/06/1228 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
27/06/1227 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR. ALEXANDER JAMES EDWARDS / 30/05/2012 |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM BELLARMINE HOUSE 14 UPPER CHURCH STREET CHEPSTOW MONMOUTHSHIRE NP16 5EX |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH CALLUM EDWARDS / 01/11/2009 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM BELLARMINE HOUSE 14 UPPER CHURCH STREET CHEPSTOW MON NP16 5EX |
22/06/0922 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARDS / 11/06/2008 |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARDS / 22/05/2009 |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 92 COLSTON ROAD BRISTOL AVON BS5 6AD |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 8 BEAUFORT PLACE CHEPSTOW MONMOUTHSHIRE NP16 5PE |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | COMPANY NAME CHANGED TRUE WILL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/09/04 |
02/07/042 July 2004 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | NEW SECRETARY APPOINTED |
02/07/042 July 2004 | DIRECTOR RESIGNED |
02/07/042 July 2004 | SECRETARY RESIGNED |
10/06/0410 June 2004 | 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