ANDREW SHEPHERD CONSULTING LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a members' voluntary winding up

View Document

17/07/2417 July 2024 Declaration of solvency

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

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

View Document

12/07/2412 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Previous accounting period shortened from 2024-08-31 to 2024-07-04

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

26/06/2426 June 2024 Cessation of Caroline Ann Shepherd as a person with significant control on 2024-06-25

View Document

26/06/2426 June 2024 Change of details for Mr Andrew Shepherd as a person with significant control on 2024-06-25

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Change of details for Mr Andrew Shepherd as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Andrew Shepherd on 2023-11-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/04/2020 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW SHEPHERD / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ANN SHEPHERD / 01/03/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

04/04/184 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ANN SHEPHERD

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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