ACCUMULUS 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
01/09/251 September 2025 NewDirector's details changed for Mr Sayyed Yusuf Ali Akhtar on 2025-08-19

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Ian Mark Westen on 2025-08-19

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mr Geoffrey Folk O'shea on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Sayyed Yusuf Ali Akhtar on 2022-11-25

View Document

29/06/2329 June 2023 Change of details for Mr Geoffrey Folk O'shea as a person with significant control on 2022-11-25

View Document

29/06/2329 June 2023 Director's details changed for Mr Geoffrey Folk O'shea on 2022-11-25

View Document

10/05/2310 May 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Nicola O'shea as a secretary on 2021-06-12

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY FOLK O'SHEA / 21/12/2017

View Document

27/07/2027 July 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR IAN MARK WESTEN

View Document

24/08/1824 August 2018 21/12/17 STATEMENT OF CAPITAL GBP 200

View Document

24/08/1824 August 2018 21/12/17 STATEMENT OF CAPITAL GBP 130

View Document

24/08/1824 August 2018 21/12/17 STATEMENT OF CAPITAL GBP 165

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MS BRIDGET MARY WALKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 31 ASHLEY PARK ROAD WALTON ON THAMES SURREY KT12 1JP

View Document

09/09/059 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information