WELLESLEY CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Cessation of Antonia Elizabeth Avenil Habdank-Toczyska as a person with significant control on 2021-08-07

View Document

04/05/224 May 2022 Termination of appointment of Antonia Elizabeth Avenil Habdank Toczyska as a secretary on 2021-08-07

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Change of details for Mr Aleksander Habdank as a person with significant control on 2021-08-07

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/09/2030 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

21/07/1921 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDER HABDANK

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/11/1812 November 2018 31/07/18 STATEMENT OF CAPITAL GBP 2

View Document

11/11/1811 November 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER HABDANK / 05/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 10 RUSSELL GARDENS MEWS LONDON W14 8EU

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDER HABDANK / 01/01/2009

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONIA HABDANK TOCZYSKA / 01/01/2009

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/09/0725 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 10 RUSSELL GARDENS MEWS LONDON W14 8EU

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 1 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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