VALERIE HANNON CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-08 with updates |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with updates |
| 10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-08 with updates |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 27/09/2127 September 2021 | Registered office address changed from Cedar House Napier Street Sheffield South Yorkshire S11 8HA United Kingdom to 119 West Royd, Flat 2 Manchester Road Sheffield South Yorkshire S10 5DN on 2021-09-27 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM KINGFISHER STUDIOS 90 ROCKINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4EB |
| 15/03/1615 March 2016 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
| 05/02/165 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/01/1516 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 01/08/141 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/02/144 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE MARIA HANNON / 09/01/2013 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/01/1311 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 11/01/1311 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 10/01/1310 January 2013 | SAIL ADDRESS CREATED |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/01/1224 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 23/02/1123 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/01/1010 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 08/01/108 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CELIA HANNON / 08/01/2010 |
| 08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HANNON / 08/01/2010 |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 21/01/0921 January 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 27/11/0727 November 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 325 FULWOOD ROAD SHEFFIELD S10 3BJ |
| 05/01/075 January 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 |
| 20/11/0620 November 2006 | 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