BRYANT WEST CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 18/11/2418 November 2024 | Termination of appointment of Susan Anne Bryant as a director on 2024-11-18 |
| 18/11/2418 November 2024 | Application to strike the company off the register |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-07-31 |
| 11/11/2411 November 2024 | Previous accounting period extended from 2024-01-30 to 2024-07-31 |
| 24/10/2424 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 15/01/2415 January 2024 | Registered office address changed from Unit 9, 97-101 Hainault Business Park Ilford IG6 3XH England to Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 2024-01-15 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 20/01/2120 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 112B HIGH ROAD ILFORD ESSEX IG1 1BY |
| 26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE BRYANT / 26/04/2017 |
| 26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BRYANT / 26/04/2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 22/02/1722 February 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID WEST |
| 21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEST |
| 21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROL WEST |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/01/1621 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/01/1522 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 53 WINTON CRESCENT CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3QX |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 28/01/1428 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/01/1324 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE BRYANT / 10/01/2012 |
| 17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYANT / 10/01/2012 |
| 17/01/1217 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 10/01/1110 January 2011 | 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