WITH HONOUR CONSULTING LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
11/07/2511 July 2025 | Confirmation statement made on 2025-06-28 with updates |
11/07/2511 July 2025 | Notification of Reuben Samuel James as a person with significant control on 2025-03-31 |
11/07/2511 July 2025 | Notification of Hannah Elizabeth James as a person with significant control on 2016-04-06 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
03/12/243 December 2024 | Change of details for Mr William Marcus James as a person with significant control on 2024-11-26 |
01/12/241 December 2024 | Director's details changed for Mr William Marcus James on 2024-11-26 |
01/12/241 December 2024 | Change of details for Mr William Marcus James as a person with significant control on 2024-11-26 |
01/12/241 December 2024 | Director's details changed for Mr William Marcus James on 2024-11-26 |
01/12/241 December 2024 | Director's details changed for Mrs Hannah Elizabeth James on 2024-11-26 |
01/12/241 December 2024 | Director's details changed for Mrs Hannah Elizabeth James on 2024-11-26 |
01/12/241 December 2024 | Registered office address changed from 77 Northington Alresford Hampshire SO24 9th England to 59 Hyde Street Winchester Hampshire SO23 7DY on 2024-12-01 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-28 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Change of details for Mr William Marcus James as a person with significant control on 2023-06-14 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-28 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Change of details for Mr William Marcus James as a person with significant control on 2023-06-14 |
26/06/2326 June 2023 | Director's details changed for Mr William Marcus James on 2023-06-14 |
26/06/2326 June 2023 | Registered office address changed from Chilton Manor Chilton Candover Alresford SO24 9TX England to 77 Northington Alresford Hampshire SO24 9th on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Mrs Hannah Elizabeth James on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Mrs Hannah Elizabeth James on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Mr William Marcus James on 2023-06-26 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-28 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/07/2011 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH JAMES / 29/06/2019 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARCUS JAMES / 04/02/2020 |
06/12/196 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARCUS JAMES |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 2 DOWER COTTAGES BARROW HILL WICK BRISTOL BS30 5RQ ENGLAND |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
29/03/1829 March 2018 | 29/06/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM WICK COURT COURT LANE WICK BRISTOL BS30 5RB |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
30/06/1630 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
29/03/1629 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
13/07/1513 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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