YOUR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 104 Ruislip Road Greenford UB6 9QH England to 341 Rayners Lane Pinner Greater London HA5 5EN on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mrs Kashti Arora on 2025-06-01

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

20/05/2420 May 2024 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 104 Ruislip Road Greenford UB6 9QH on 2024-05-20

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Termination of appointment of Anthony Patrick O'callaghan as a director on 2023-02-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Mrs Kashti Arora as a director on 2022-05-03

View Document

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

View Accounts

16/12/2116 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

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 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

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 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

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 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

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ ARORA / 01/05/2011

View Document

30/05/1130 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KASHTI ARORA / 01/05/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED VECTIS 520 LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

08/05/078 May 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