FINCH 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
24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Susan Jill Dearden as a director on 2024-07-31

View Document

01/05/241 May 2024 Appointment of Mr Tristan Victor Pulford as a director on 2024-04-26

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of David George Chapman as a director on 2023-04-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027741640005

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CRABTREE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAMAL CHAUHAN

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS SUSAN JILL DEARDEN

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR DAVID CHAPMAN

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ANDREW MILLINGTON

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINGTON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR DAVID CHAPMAN

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027741640006

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ANDREW MILLINGTON

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA WALTON

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED HEALTH SAFETY & ENGINEERING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS JANINE HELEN WATTERSON

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR KAMAL CHAUHAN

View Document

11/12/1511 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 70 TAMWORTH ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2PR

View Document

06/01/156 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JANINE HELEN WATTERSON / 06/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BARRACLOUGH / 08/02/2013

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027741640005

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BETTS

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MISS REBECCA JADE WALTON

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR PAUL BETTS

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WARD

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR JOHN RAWCLIFFE AIREY CRABTREE

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR SIMON WARD

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR PATRICK WILLIAM KELLY

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR. PETER ROBERT BROWN

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/122 April 2012 ADOPT ARTICLES 23/03/2012

View Document

02/04/122 April 2012 FACILITY AGREEMENT 23/03/2012

View Document

02/04/122 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BARRACLOUGH / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAMILTON MITCHELL / 21/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR DOMINIC WILLIAM BARRACLOUGH

View Document

31/12/0831 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MITCHELL

View Document

08/04/088 April 2008 GBP IC 15000/10000 20/03/08 GBP SR 5000@1=5000

View Document

08/04/088 April 2008 GBP IC 18000/15000 14/03/08 GBP SR 3000@1=3000

View Document

08/04/088 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/088 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: BRETBY BUSINESS PARK STANHOPE,BRETBY BURTON ON TRENT DE15 0YZ

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 07/12/96; CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: BRETBY BUSINESS PARK ASHBY ROAD,STANHOPE BRETBY BURTON ON TRENT DE15 0YZ

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 £ NC 100/100000 22/03/94

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 ALTER MEM AND ARTS 03/03/93

View Document

15/03/9315 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 31 CORSHAM STREET LONDON. N1 6DR.

View Document

16/12/9216 December 1992 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