WILLIAM BLAKE 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
07/04/257 April 2025 Change of details for Jbsa Consulting Limited as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2024-02-20

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CESSATION OF STEPHEN PAUL ALLIN AS A PSC

View Document

01/12/201 December 2020 CESSATION OF KEIR MATTHEW HOSTLER AS A PSC

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JBSA CONSULTING LIMITED

View Document

17/07/2017 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086362920001

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086362920002

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR KEIR HOSTLER

View Document

02/04/202 April 2020 CESSATION OF GEMMA LOUISE ALLIN AS A PSC

View Document

02/04/202 April 2020 CESSATION OF AMY LOUISE HOSTLER AS A PSC

View Document

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

View Accounts

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ALLIN / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ALLIN / 12/02/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR MATTHEW HOSTLER / 12/09/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086362920001

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR AMY HOSTLER

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEMMA ALLIN

View Document

29/08/1429 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

27/06/1427 June 2014 01/03/14 STATEMENT OF CAPITAL GBP 200

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS GEMMA LOUISE ALLIN

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS AMY LOUISE HOSTLER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 COMPANY NAME CHANGED LSK PARTNERS LIMITED CERTIFICATE ISSUED ON 20/02/14

View Document

20/02/1420 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR KEIR MATTHEW HOSTLER

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR STEPHEN PAUL ALLIN

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER VANE

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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