IAN SAUNDERS CONSULTING LTD

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

04/09/234 September 2023 Application to strike the company off the register

View Document

05/04/235 April 2023 Director's details changed for Ian Michael Saunders on 2019-04-04

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Director's details changed for Ian Michael Saunders on 2023-04-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 106 VANCOUVER HOUSE NEEDLEMAN STREET LONDON SE16 7BW UNITED KINGDOM

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM UNIT 13 TO 14 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/08/1331 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 3RD FLOOR 345 OLD STREET OLD STREET LONDON EC1V 9LL UNITED KINGDOM

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 15 LANCASTER HALL WESLEY AVENUE LONDON E16 1SN ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 11 FILIGREE COURT LONDON SE16 5HL UNITED KINGDOM

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON LONDON SE18 6SS UNITED KINGDOM

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR CARL GRAHAM

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED IAN MICHAEL SAUNDERS

View Document

27/07/1127 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information