FETTLE CONSULTANCY LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-08-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 4 ELISABETH COURT BEACONSFIELD STREET WEST LEAMINGTON SPA WARWICKSHIRE CV31 1EA

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT TINDALL / 21/08/2020

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE ASBURY

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT FETTLE / 21/08/2020

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MS CHRISTINE ASBURY

View Document

16/06/2016 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 2.3

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

07/11/167 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 1.3

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TINDALL / 01/12/2015

View Document

01/12/151 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 4 BEACONSFIELD STREET WEST LEAMINGTON SPA WARWICKSHIRE CV31 1EA ENGLAND

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 11 EAMONT GARDENS HARTLEPOOL CLEVELAND TS26 9JD

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ROBERT TINDALL

View Document

21/08/1421 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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