HEDLEY & FISHER CONSULTING LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-12-10 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/12/1531 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE FISHER / 09/02/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEN HEDLEY / 17/04/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 29 PRINCESS PARK MANOR ROYAL DRIVE LONDON N11 3FL

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE FISHER / 17/04/2015

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

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

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/11/1330 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

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

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEN HEDLEY / 01/11/2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 244 DRAKE HOUSE 14 ST. GEORGE WHARF VAUXHALL LONDON SW8 2LR

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 29 PRINCESS PARK MANOR ROYAL DRIVE LONDON N11 3FL UNITED KINGDOM

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE FISHER / 01/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN HEDLEY / 11/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE FISHER / 11/02/2011

View Document

11/02/1111 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE FISHER / 12/10/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN HEDLEY / 12/10/2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 39 PUMP HOUSE CLOSE CANADA WATER LONDON SE16 7HS

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 26/11/09 NO CHANGES

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 446 GALLEON HOUSE 8 ST GEORGES WHARF VAUXHALL LONDON SW8 2LW

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN HEDLEY / 14/11/2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE FISHER / 14/11/2008

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL HEDLEY

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED DANIEL HEDLEY

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 86 WATCOMBE ROAD SOUTHOURNE DORSET BH6 3LX

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 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