HOLMES NOBLE CONSULTING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

07/04/257 April 2025 Change of details for Artemis Solutions Group Limited as a person with significant control on 2025-04-02

View Document

07/04/257 April 2025 Director's details changed for Mr Wayne Lee Carson on 2024-11-20

View Document

07/04/257 April 2025 Director's details changed for Mrs Michelle Carson on 2024-11-20

View Document

07/04/257 April 2025 Director's details changed for Mr Wayne Lee Carson on 2025-04-02

View Document

19/11/2419 November 2024 Director's details changed for Mrs Michelle Carson on 2024-09-14

View Document

19/11/2419 November 2024 Secretary's details changed for Mr Wayne Lee Carson on 2024-09-14

View Document

19/11/2419 November 2024 Director's details changed for Mrs Amy Margaret Speake on 2024-09-14

View Document

19/11/2419 November 2024 Registered office address changed from Knill James Bell Lane Lewes East Sussex BN7 1JU England to One Bell Lane Lewes East Sussex BN7 1JU on 2024-11-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Director's details changed for Mrs Michelle Carson-Williams on 2024-08-16

View Document

04/07/244 July 2024 Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom to Knill James Bell Lane Lewes East Sussex BN7 1JU on 2024-07-04

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

12/10/2312 October 2023 Appointment of Mr Wayne Lee Carson as a director on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Termination of appointment of Rakesh Sharma as a director on 2023-09-11

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Termination of appointment of Benjamin Stuart Gilbert as a director on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Change of name notice

View Document

17/02/2217 February 2022 Certificate of change of name

View Document

17/11/2117 November 2021 Appointment of Mr Wayne Lee Carson as a secretary on 2021-10-04

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/08/2017 August 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107093950002

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL MCGOWAN-KEMP

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

08/04/198 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTEMIS SOLUTIONS GROUP LIMITED

View Document

01/02/191 February 2019 CESSATION OF MICHELLE CARSON-WILLIAMS AS A PSC

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR RAKESH SHARMA

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR BENJAMIN STUART GILBERT

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MS RACHEL EVELYN MCGOWAN-KEMP

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MRS AMY SPEAKE

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107093950001

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

04/04/174 April 2017 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