CONCISE (SOUTHERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Satisfaction of charge 032365350002 in full

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2020

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGL CONCISE LIMITED

View Document

15/02/2115 February 2021 CESSATION OF TIMOTHY GEORGE BEAZLEY AS A PSC

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 DIRECTOR APPOINTED MR LYALL PAUL BEAZLEY

View Document

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE BEAZLEY / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE BEAZLEY / 23/01/2020

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RUSSELL BEAZLEY / 19/06/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY KAROLE BEAZLEY

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR KAROLE BEAZLEY

View Document

03/10/163 October 2016 09/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY TFP BUSINESS SERVICES LIMITED

View Document

08/09/148 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032365350002

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KAROLE ANNE BEAZLEY / 01/01/2010

View Document

31/08/1031 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY APPOINTED TFP BUSINESS SERVICES LIMITED

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLE ANNE BEAZLEY / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE BEAZLEY / 01/01/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR GARY BEAZLEY

View Document

17/02/1017 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 Annual return made up to 9 August 2009 with full list of shareholders

View Document

20/01/1020 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 175 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7RJ

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 £ NC 100/30000 31/03/

View Document

31/08/0431 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/0431 August 2004 CAPITALISE £998 31/03/04

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/987 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: STAKES HILL COTTAGE 71 STAKES HILL ROAD WATERLOOVILLE HAMPSHIRE PO7 7BH

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: FINANCIAL CHAMBERS 2 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BZ

View Document

09/08/969 August 1996 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