WITH HONOUR CONSULTING LTD

Company Documents

DateDescription
11/07/2511 July 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-28 with updates

View Document

11/07/2511 July 2025 Notification of Reuben Samuel James as a person with significant control on 2025-03-31

View Document

11/07/2511 July 2025 Notification of Hannah Elizabeth James as a person with significant control on 2016-04-06

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Change of details for Mr William Marcus James as a person with significant control on 2024-11-26

View Document

01/12/241 December 2024 Director's details changed for Mr William Marcus James on 2024-11-26

View Document

01/12/241 December 2024 Change of details for Mr William Marcus James as a person with significant control on 2024-11-26

View Document

01/12/241 December 2024 Director's details changed for Mr William Marcus James on 2024-11-26

View Document

01/12/241 December 2024 Director's details changed for Mrs Hannah Elizabeth James on 2024-11-26

View Document

01/12/241 December 2024 Director's details changed for Mrs Hannah Elizabeth James on 2024-11-26

View Document

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

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Change of details for Mr William Marcus James as a person with significant control on 2023-06-14

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Change of details for Mr William Marcus James as a person with significant control on 2023-06-14

View Document

26/06/2326 June 2023 Director's details changed for Mr William Marcus James on 2023-06-14

View Document

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

View Document

26/06/2326 June 2023 Director's details changed for Mrs Hannah Elizabeth James on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mrs Hannah Elizabeth James on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr William Marcus James on 2023-06-26

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH JAMES / 29/06/2019

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARCUS JAMES / 04/02/2020

View Document

06/12/196 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARCUS JAMES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 2 DOWER COTTAGES BARROW HILL WICK BRISTOL BS30 5RQ ENGLAND

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

29/03/1829 March 2018 29/06/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM WICK COURT COURT LANE WICK BRISTOL BS30 5RB

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

29/03/1629 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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