EXPERIENTIA CONSULTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/02/2522 February 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 12/01/2512 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2024-01-31 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-09 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 13/01/2313 January 2023 | Termination of appointment of Richard Huw Neads as a director on 2023-01-13 |
| 07/01/237 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 08/12/228 December 2022 | Cessation of Richard Huw Neads as a person with significant control on 2022-12-07 |
| 08/12/228 December 2022 | Change of details for Mrs Alyson Julie Neads as a person with significant control on 2022-12-07 |
| 04/04/224 April 2022 | Registered office address changed from 2 Martin House 179/181 North End Road London W14 9NL England to 6B Royal Victoria Park Bristol BS10 6TD on 2022-04-04 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 20/10/2120 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 |
| 17/12/2017 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 10/10/1910 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
| 28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 14 AUDREY WALK HENLEAZE BRISTOL BS9 4SJ UNITED KINGDOM |
| 09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HUW NEADS |
| 05/04/185 April 2018 | CHANGE OF PARTICULARS FOR A PSC |
| 04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS ALYSON JULIE NEADS / 10/01/2018 |
| 03/04/183 April 2018 | DIRECTOR APPOINTED MR RICHARD HUW NEADS |
| 10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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