BELSIZE CONSULTING LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Return of final meeting in a members' voluntary winding up

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

18/05/2318 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

02/11/222 November 2022 Appointment of a voluntary liquidator

View Document

02/11/222 November 2022 Removal of liquidator by court order

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-03-22

View Document

26/10/2126 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-26

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

13/10/2113 October 2021 Removal of liquidator by court order

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM
GUNPOWDER HOUSE 66-68 GREAT SUFFOLK STREET
LONDON
SE1 0BL

View Document

04/06/154 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOOPER / 25/05/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE HOOPER / 01/01/2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOOPER / 01/01/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
42 ALIE STREET
LONDON
E1 8DA

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
28 BERESFORD CLOSE
SALTFORD
BRISTOL
BS31 3HU

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM:
ROOM 5
7 LEONARD STREET
LONDON
EC2A 4AQ

View Document

25/05/0525 May 2005 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