IAN SILVESTER CONSULTING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a members' voluntary winding up

View Document

20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Registered office address changed from 24 Cefn Onn Meadows Lisvane Cardiff CF14 0FL to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-10-18

View Document

18/10/2318 October 2023 Declaration of solvency

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MALCOLM SILVESTER / 16/09/2014

View Document

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

21/09/1421 September 2014 REGISTERED OFFICE CHANGED ON 21/09/2014 FROM 12 CHERBERRY CLOSE FLEET HAMPSHIRE GU51 2TD

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1324 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/03/1214 March 2012 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