WHISPER CONSULTANCY LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Niall Patrick Fleming as a director on 2022-06-14

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 5 FERNHILL COURT BALSALL STREET EAST BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7FR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/07/197 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 RETURN OF PURCHASE OF OWN SHARES 25/06/16 TREASURY CAPITAL GBP 1

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR LEO HENRY TOWNSEND

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE YEATMAN-REED

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT WILLIAM BELL / 04/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH JEWKES / 04/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL PATRICK FLEMING / 04/04/2014

View Document

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH JEWKES / 04/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JANE YEATMAN-REED / 04/04/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 704 KENILWORTH ROAD BALSALL COMMON COVENTRY CV7 7HD

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 5 FERNHILL COURT BALSALL STREET EAST BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7FR UNITED KINGDOM

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MISS NATALIE JANE YEATMAN-REED

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 4 COTSWOLD LINK MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0JU

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH JEWKES / 30/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 4 COTSWOLD LINK MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0JU UNITED KINGDOM

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM LAVENDER HILL 704 KENILWORTH ROAD BALSALL COMMON WEST MIDLANDS CV7 7HD

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 1 SILVER BIRCH DRIVE HOLLYWOOD BIRMINGHAM B47 5RB

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 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