KESTREL CONSULTING (EDUCATION) LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2118 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM LOWER HERDSWICK LOWER HERDSWICK OGBOURNE ST. GEORGE MARLBOROUGH SN8 1SY ENGLAND

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM THE COACH HOUSE COMMON PLATT PURTON SWINDON WILTSHIRE SN5 5JZ

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

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

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

09/02/179 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY THINK ACCOUNTANTS LTD

View Document

04/05/164 May 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

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

26/09/1426 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

24/03/1424 March 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

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

26/09/1226 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THINK ACCOUNTANTS LTD / 01/10/2010

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM LOTMEAD BUSINESS VILLAGE WANBOROUGH SWINDON WILTSHIRE SN4 0UY

View Document

13/10/1013 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THINK ACCOUNTANTS LTD / 01/10/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: HERITAGE HOUSE EASTCOTT CORNER BATH ROAD SWINDON WILTSHIRE SN1 3LS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: HERITAGE HOUSE EASTCOTT ROAD BATH ROAD SWINDON SN1 3LS

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED KESTREL CONSULTING LIMITED CERTIFICATE ISSUED ON 29/08/03

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 11 BELMONT CRESCENT OLD TOWN SWINDON WILTSHIRE SN1 4EY

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 2ND FLOOR OLD TOWN COURT 10-14 HIGH STREET SWINDON WILTSHIRE SN1 3EP

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9924 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 18 MILDEN CLOSE FRIMLEY GREEN SURREY GU16 6PX

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: CRANWELL CRANWELL GROVE LIGHTWATER SURREY GU18 5YD

View Document

25/09/9625 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 NC INC ALREADY ADJUSTED 12/04/96

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9618 September 1996 £ NC 1000/5000 11/04/9

View Document

07/07/967 July 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED KESTREL PETROLEUM FUELS LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

20/09/9520 September 1995 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