EMSWORTH CONSULTING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Change of details for Mr Neil Hitchcock as a person with significant control on 2024-07-01

View Document

12/03/2512 March 2025 Change of details for Mr Neil Hitchcock as a person with significant control on 2024-07-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Neil Russell Hitchcock on 2024-07-01

View Document

12/03/2512 March 2025 Change of details for Mrs Elizabeth Hitchcock as a person with significant control on 2021-02-28

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Elizabeth Jayne Hitchcock as a director on 2022-10-03

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL HITCHCOCK / 31/01/2020

View Document

12/01/2012 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH HITCHCOCK / 12/01/2020

View Document

12/01/2012 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSSELL HITCHCOCK / 12/01/2020

View Document

12/01/2012 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JAYNE HITCHCOCK / 12/01/2020

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM C/O HARVEY SMITH & CO. LTD. 2 HIGH STREET BURNHAM-ON-CROUCH CM0 8AA ENGLAND

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JAYNE HITCHCOCK / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSSELL HITCHCOCK / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH HITCHCOCK / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JAYNE HITCHCOCK / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL HITCHCOCK / 12/02/2018

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/15

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 17 THE COBBINS BURNHAM ON CROUCH ESSEX CM0 8QL

View Document

24/06/1624 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

20/06/1520 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

22/03/1522 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JAYNE HITCHCOCK / 22/07/2014

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/04/144 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MRS ELIZABETH JAYNE HITCHCOCK

View Document

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

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSSELL HITCHCOCK / 23/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

16/12/1216 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSSELL HITCHCOCK / 16/05/2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/05/116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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