CURTINS 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
25/06/2525 June 2025 Appointment of Mr Andrew John Roberts as a director on 2025-06-18

View Document

14/01/2514 January 2025 Notification of Curtins Group Limited as a person with significant control on 2024-12-31

View Document

14/01/2514 January 2025 Cessation of Paul Kevin Menzies as a person with significant control on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Robert James Melling as a director on 2024-12-31

View Document

14/01/2514 January 2025 Cessation of Daniel Robert Evans as a person with significant control on 2024-12-31

View Document

14/01/2514 January 2025 Cessation of Jonathan Richard Moister as a person with significant control on 2024-12-31

View Document

07/01/257 January 2025 Cessation of Robert James Melling as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

15/10/2415 October 2024 Change of details for Mr Jonathan Richard Moister as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Jonathan Richard Moister on 2024-10-15

View Document

16/05/2416 May 2024 Appointment of Mr Philip Alan Bruford as a secretary on 2024-05-16

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

07/06/237 June 2023 Appointment of Mr Andrew Macfarlane as a director on 2023-01-01

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Richard James Osbond as a director on 2022-09-14

View Document

06/01/226 January 2022 Appointment of Mrs Helen Salt as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Mr Alex Vogt as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Mr David Richard Price as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mr Oliver John Delucia-Crook as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mr Philip Alan Bruford as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Ms Rebecca King as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mrs Rhiannon Carss as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mr Richard James Osbond as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mr Philip Michael Hughes as a director on 2022-01-01

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

20/04/2120 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARDSON

View Document

14/04/2114 April 2021 CESSATION OF PHILIP PAUL RICHARDSON AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 16/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 16/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL KEVIN MENZIES / 16/12/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MENZIES / 16/12/2020

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOLAN

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

02/11/202 November 2020 CESSATION OF ANTHONY EDWARD DOLAN AS A PSC

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STRONG

View Document

28/02/2028 February 2020 CESSATION OF DAVID STRONG AS A PSC

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENNELL

View Document

22/12/1722 December 2017 CESSATION OF CHRISTOPHER MARK FENNELL AS A PSC

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FENNELL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM CURTIN HOUSE, COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT EVANS / 25/08/2017

View Document

25/08/1725 August 2017 CESSATION OF JOHN GERARD CAINE AS A PSC

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT EVANS / 25/08/2017

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 31/03/2017

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CAINE

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020541590006

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT EVANS / 21/04/2016

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PARKINSON / 21/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 21/04/2016

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JONATHAN RICHARD MOISTER

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR DAVID STRONG

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020541590005

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MELLING / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT EVANS / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD CAINE / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAUL RICHARDSON / 12/08/2014

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR ANTHONY EDWARD DOLAN

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK FENNELL / 01/01/2014

View Document

09/05/139 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MR CHRISTOPHER MARK FENNELL

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR PAUL MENZIES

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY PAUL METCALFE

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

14/01/1214 January 2012 DIRECTOR APPOINTED MR NEIL PARKINSON

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JONES

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFERY PETERS

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK FENNELL / 25/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE JONES / 25/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD CAINE / 25/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT EVANS / 25/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAUL RICHARDSON / 25/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETERS / 25/04/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MERLYN SAUNDERS

View Document

24/03/1024 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PRICE

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

15/10/0715 October 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0716 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: CURTIN HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DU

View Document

20/04/0720 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 19 RODNEY STREET LIVERPOOL L1 9EF

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW SECRETARY APPOINTED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 ALTER MEM AND ARTS 09/11/92

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/06/9130 June 1991 RETURN MADE UP TO 25/06/91; CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 VARYING SHARE RIGHTS AND NAMES 24/05/90

View Document

03/07/903 July 1990 CERTIFICATE OF REREGISTRATION FROM UNLTD TO PLC

View Document

02/07/902 July 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/902 July 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/902 July 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/902 July 1990 BALANCE SHEET

View Document

02/07/902 July 1990 AUDITORS' STATEMENT

View Document

02/07/902 July 1990 AUDITORS' REPORT

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 VARYING SHARE RIGHTS AND NAMES 09/11/87

View Document

08/01/888 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

17/12/8617 December 1986 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 CERTIFICATE OF INCORPORATION

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