ANDREW SHEPHERD CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/02/2522 February 2025 | Final Gazette dissolved following liquidation |
| 22/02/2522 February 2025 | Final Gazette dissolved following liquidation |
| 22/11/2422 November 2024 | Return of final meeting in a members' voluntary winding up |
| 17/07/2417 July 2024 | Declaration of solvency |
| 12/07/2412 July 2024 | Registered office address changed from Delta 606 Welton Road Delta Office Park Swindon SN5 7XF United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-07-12 |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Appointment of a voluntary liquidator |
| 12/07/2412 July 2024 | Resolutions |
| 08/07/248 July 2024 | Previous accounting period shortened from 2024-08-31 to 2024-07-04 |
| 26/06/2426 June 2024 | Change of details for Mr Andrew Shepherd as a person with significant control on 2024-06-25 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
| 26/06/2426 June 2024 | Cessation of Caroline Ann Shepherd as a person with significant control on 2024-06-25 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-08-31 |
| 27/11/2327 November 2023 | Change of details for Mr Andrew Shepherd as a person with significant control on 2023-11-27 |
| 27/11/2327 November 2023 | Director's details changed for Mr Andrew Shepherd on 2023-11-27 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-08-31 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-08 with updates |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 20/04/2020 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
| 14/05/1914 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ANN SHEPHERD / 01/03/2019 |
| 01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW SHEPHERD / 01/03/2019 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 04/04/184 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ANN SHEPHERD |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 09/08/169 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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