BLACKTHORPE 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
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Director's details changed for Dr Philip Paul Rees on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Dr Philip Paul Rees as a person with significant control on 2023-01-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2021-10-31

View Document

22/04/2222 April 2022 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2022-04-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/01/2025 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATY PETHERICK

View Document

25/01/2025 January 2020 CESSATION OF KATY JANE PETHERICK AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PAUL REES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED DR PHILIP PAUL REES

View Document

15/11/1915 November 2019 CESSATION OF PHILIP REES AS A PSC

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP REES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED DR KATY JANE PETHERICK

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY JANE PETHERICK

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP REES / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REES / 17/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information