BELWETHER CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with updates |
05/01/245 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/09/2311 September 2023 | Secretary's details changed for Mrs Sheetal Shivakumar Hiraskar on 2023-09-11 |
11/09/2311 September 2023 | Change of details for Mrs Sheetal Shivakumar Hiraskar as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Change of details for Mr Raveenkumar Kuppaiah Rao as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Registered office address changed from 169 Exeter Road Harrow HA2 9PG England to 54 Porter Drive Colchester CO3 9FQ on 2023-09-11 |
11/09/2311 September 2023 | Director's details changed for Mr Raveenkumar Kumar Kuppaiah Rao on 2023-09-11 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVEENKUMAR KUPPAIAH RAO / 09/10/2017 |
09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVEENKUMAR KUPPAIAH RAO / 09/10/2017 |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR RAVEENKUMAR KUPPAIAH RAO / 09/10/2017 |
09/10/179 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEETAL SHIVAKUMAR HIRASKAR / 09/10/2017 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 327 DRAKE COURT ALEXANDRA AVENUE HARROW MIDDLESEX HA2 9DY |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1312 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 26 HALCYON CHATHAM PLACE READING BERKSHIRE RG1 7JW |
06/12/126 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 327 DRAKE COURT ALEXANDRA AVENUE HARROW MIDDLESEX HA2 9DY UNITED KINGDOM |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/12/116 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
06/12/116 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEETAL SHIVAKUMAR HIRASKAR / 11/09/2011 |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVEENKUMAR KUPPAIAH RAO / 11/09/2011 |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 70 MAYER HOUSE CHATAM PLACE READING RG1 7AN ENGLAND |
08/08/118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEETAL SHIVAKUMAR HIRASKAR / 01/08/2011 |
07/12/107 December 2010 | 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