HOUNSELL 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
03/02/253 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HOUNSELL / 17/12/2018

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 7 NIGHTINGALE CLOSE NIGHTINGALE CLOSE FARNBOROUGH HAMPSHIRE GU14 9QH ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES HOUNSELL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOUNSELL / 29/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 14 THE CROFT FRIDAY HILL LONDON E4 6EZ

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOUNSELL / 08/12/2015

View Document

08/12/158 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 14 THE CROFT, FRIDAY HILL LONDON E4 6EZ

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY THE CONTRACTORS ACCOUNTANT LTD

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOUNSELL / 18/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOUNSELL / 18/12/2014

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/08/1330 August 2013 PREVSHO FROM 30/11/2013 TO 31/05/2013

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/12/1227 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/12/116 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR APPOINTED CHRISTOPHER CHARLES HOUNSELL

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 45E VICTORIA ROAD SURBITON KT6 4JL UNITED KINGDOM

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK WATSON

View Document

23/11/1023 November 2010 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