WEISSFELD CONSULTING LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewResolutions

View Document

12/09/2512 September 2025 NewMemorandum and Articles of Association

View Document

09/09/259 September 2025 NewStatement of capital following an allotment of shares on 2025-08-08

View Document

09/09/259 September 2025 NewResolutions

View Document

09/09/259 September 2025 NewResolutions

View Document

09/09/259 September 2025 NewSub-division of shares on 2025-08-07

View Document

06/08/256 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Registered office address changed from Union House Union House 111 New Union Street Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 2024-03-14

View Document

06/03/246 March 2024 Registered office address changed from 7 the Spinney Beaconsfield Buckinghamshire HP9 1RZ to Union House Union House 111 New Union Street Coventry CV1 2NT on 2024-03-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR MAURICE LIAM WHITTLEY / 13/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE LIAM WHITTLEY / 13/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS NADIA WHITTLEY / 13/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CESSATION OF NADIA WHITTLEY AS A PSC

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE WHITTLEY

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA WHITTLEY

View Document

19/02/1819 February 2018 CESSATION OF MAURICE WHITTLEY AS A PSC

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 28/09/16 STATEMENT OF CAPITAL GBP 2

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 2013-02-18 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/127 November 2012 SECRETARY APPOINTED NADIA WHITTLEY

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY WILFRED T FRY

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE WHITTLEY / 30/09/2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 24 TILSWORTH ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1TR

View Document

11/04/1211 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM CRESCENT HOUSE CRESCENT ROAD WORTHING BN11 1RN UNITED KINGDOM

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY NADIA WHITTLEY

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED WILFRED T FRY

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STYLISH WINDOWS LTD


  • 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