HUTTON CONSULTING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Change of details for Mr Tom Mardon as a person with significant control on 2023-11-02

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

08/11/238 November 2023 Director's details changed for Mr Tom Mardon on 2023-11-07

View Document

08/11/238 November 2023 Change of details for Mr Tom Mardon as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Tom Mardon on 2023-11-07

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

19/05/2319 May 2023 Cancellation of shares. Statement of capital on 2023-03-09

View Document

19/05/2319 May 2023 Purchase of own shares.

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

24/03/2324 March 2023 Purchase of own shares.

View Document

24/03/2324 March 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

15/02/2315 February 2023 Change of details for Mr Tom Mardon as a person with significant control on 2023-02-15

View Document

14/02/2314 February 2023 Cancellation of shares. Statement of capital on 2022-11-25

View Document

14/02/2314 February 2023 Change of details for Mr Tom Mardon as a person with significant control on 2023-02-13

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Purchase of own shares.

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

13/02/2313 February 2023 Director's details changed for Mr Tom Mardon on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Mr Tom Mardon as a person with significant control on 2023-02-13

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

10/01/2310 January 2023 Cancellation of shares. Statement of capital on 2022-09-23

View Document

10/01/2310 January 2023 Purchase of own shares.

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

04/10/224 October 2022 Purchase of own shares.

View Document

04/10/224 October 2022 Cancellation of shares. Statement of capital on 2022-07-22

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

24/02/2224 February 2022 Cancellation of shares. Statement of capital on 2022-02-01

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-10-23 with updates

View Document

23/07/2123 July 2021 Cancellation of shares. Statement of capital on 2021-05-14

View Document

23/07/2123 July 2021 Purchase of own shares.

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

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

View Accounts

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012833550009

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 33 QUEEN STREET LONDON EC4R 1BR UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR TOM MARDON / 30/11/2018

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 33 QUEEN STREET LONDON EC4R 1BR ENGLAND

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 27-32 OLD JEWRY LONDON EC2R 8DQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARRINGTON-WARD

View Document

06/08/156 August 2015 08/07/15 STATEMENT OF CAPITAL GBP 195.33

View Document

06/08/156 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/156 August 2015 08/07/15 STATEMENT OF CAPITAL GBP 195.33

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM CAVENDISH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON TUKE-HASTINGS

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TUKE-HASTINGS / 29/10/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MARDON / 01/10/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BARRINGTON-WARD / 29/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM MARDON / 03/10/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM MARDON / 02/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 125 WOOD STREET LONDON EC2V 7AN

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 01/11/10 STATEMENT OF CAPITAL GBP 217.5

View Document

08/03/118 March 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 30/04/10 STATEMENT OF CAPITAL GBP 217.50

View Document

20/12/1020 December 2010 10/03/10 STATEMENT OF CAPITAL GBP 217.50

View Document

16/12/1016 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ARTHUR BARRINGTON-WARD

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED SIMON TUKE-HASTINGS

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ADAM CAVENDISH

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/07/1020 July 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM MARDON / 04/11/2009

View Document

08/04/108 April 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM MARDON / 04/11/2009

View Document

15/02/1015 February 2010 ADOPT ARTICLES 20/01/2010

View Document

05/02/105 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM PROJECT HOUSE 110-113 TOTTENHAM COURT ROAD LONDON W1T 5AE

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/12/091 December 2009 26/06/09 STATEMENT OF CAPITAL GBP 152.25

View Document

26/11/0926 November 2009 SOLVENCY STATEMENT DATED 04/11/09

View Document

26/11/0926 November 2009 26/11/09 STATEMENT OF CAPITAL GBP 152.25

View Document

26/11/0926 November 2009 REDUCE ISSUED CAPITAL 04/11/2009

View Document

26/11/0926 November 2009 ARTICLES OF ASSOCIATION

View Document

26/11/0926 November 2009 STATEMENT BY DIRECTORS

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROUCH

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED TOM MARDON

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR GERALD ROBINSON

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY HARESH VAYA

View Document

30/10/0930 October 2009 CURRSHO FROM 31/12/2009 TO 31/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELBOURNE / 11/09/2009

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HARESH VAYA / 15/04/2009

View Document

21/12/0821 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ROBINSON / 30/10/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILSON / 30/10/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAYNE / 30/10/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROUCH / 30/10/2008

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/0729 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 03/11/03; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 16-18 NEW BRIDGE STREET LONDON EC4V 6HU

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED MILLENNIUM PROFESSIONAL & TECHNI CAL SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: PHOENIX HOUSE CROMPTON ROAD STEVENAGE HERTFORDSHIRE SG1 2EE

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: C/O COOPERS & LYBRAND PLUMTREE COURT LONDON EC4A 4AT

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

06/01/986 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: PO BOX 18 VINES LANE DROITWICH WORCS WR9 8ND

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 EXEMPTION FROM APPOINTING AUDITORS 20/10/94

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

11/12/9311 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7EL

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 EXEMPTION FROM APPOINTING AUDITORS 18/12/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/07/8911 July 1989 AUDITOR'S RESIGNATION

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

15/12/8715 December 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

06/08/876 August 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

04/08/874 August 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

10/01/8710 January 1987 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/11/868 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8625 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: 31 CHURCH ST WELWYN HERTS AL6 9LW

View Document

10/01/8610 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

29/03/8529 March 1985 ALTER MEM AND ARTS

View Document

13/11/8413 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

23/07/8323 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

06/10/826 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

20/07/8120 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

18/06/8018 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

29/06/7929 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

25/09/7825 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

26/10/7626 October 1976 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