BURNEDGE CONSULTANCY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

05/08/255 August 2025 NewPrevious accounting period extended from 2025-04-30 to 2025-07-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM FIDLER / 10/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ELAINE FIDLER / 10/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM FIDLER / 07/09/2017

View Document

18/09/1718 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

15/09/1415 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 28/08/2012

View Document

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 27/02/2010

View Document

21/09/1021 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELAINE FIDLER / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FIDLER / 03/03/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 27/08/09 FULL LIST AMEND

View Document

24/09/0924 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM OL4 2AJ

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 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