KNEBWORTH CONSULTANCY SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

12/04/2512 April 2025 Micro company accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-08-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/03/2311 March 2023 Micro company accounts made up to 2022-08-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/03/217 March 2021 REGISTERED OFFICE CHANGED ON 07/03/2021 FROM 3A KENILWORTH CLOSE STEVENAGE HERTFORDSHIRE SG2 8TB

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/04/188 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/10/1510 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 SECRETARY APPOINTED MR MATTHEW JAMES SELLER

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, SECRETARY GILBERT SELLER

View Document

06/09/156 September 2015 APPOINTMENT TERMINATED, DIRECTOR GILBERT SELLER

View Document

06/09/156 September 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA SELLER

View Document

06/09/156 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GILBERT WILLIAM GEORGE SELLER / 01/09/2015

View Document

06/09/156 September 2015 REGISTERED OFFICE CHANGED ON 06/09/2015 FROM 3 KENILWORTH CLOSE STEVENAGE HERTS SG2 8TB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/09/1427 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLARE SELLER / 27/09/2014

View Document

27/09/1427 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 PREVEXT FROM 05/04/2013 TO 31/08/2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

07/11/137 November 2013 DIRECTOR APPOINTED CHRISTINA GOULDINA OLIVER

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MATTHEW JAMES SELLER

View Document

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GILBERT WILLIAM GEORGE SELLER / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLARE SELLER / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT WILLIAM GEORGE SELLER / 27/09/2011

View Document

10/11/1010 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/10/0921 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 EXEMPTION FROM APPOINTING AUDITORS 06/08/99

View Document

10/02/9910 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED BARTOSH LIMITED CERTIFICATE ISSUED ON 18/01/99

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

24/09/9824 September 1998 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