MCFARLAND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Enda Mckenna as a director on 2023-08-01

View Document

02/10/232 October 2023 Appointment of Mr Ben Magee as a director on 2023-08-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

13/05/2113 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

03/08/203 August 2020 COMPANY NAME CHANGED MCFARLAND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/08/20

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 5 HERON ROAD BELFAST BT3 9HB NORTHERN IRELAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 5 UNIT A3 HARBOUR COURT HERON ROAD BELFAST BT3 9HB NORTHERN IRELAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM UNIT A3 HARBOUR COURT 5 HERON ROAD BELFAST BT3 9HB NORTHERN IRELAND

View Document

13/06/1813 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM THE HUB 366 WOODSTOCK ROAD BELFAST BT6 9DQ

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/12/1322 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN MCFARLAND / 01/12/2013

View Document

22/12/1322 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MICHELLE MCFARLAND / 01/12/2013

View Document

22/12/1322 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

22/12/1322 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MCFARLAND / 01/12/2013

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM ORMSDALE 375 UPPER NEWTOWNARDS ROAD BELFAST BT4 3LF

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/10/1017 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JOHN MCFARLAND / 11/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MCFARLAND / 11/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE MCFARLAND / 11/12/2009

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 11/12/08 ANNUAL RETURN SHUTTLE

View Document

26/08/0826 August 2008 31/01/08 ANNUAL ACCTS

View Document

08/02/088 February 2008 11/12/07 ANNUAL RETURN SHUTTLE

View Document

09/10/079 October 2007 31/01/07 ANNUAL ACCTS

View Document

06/01/076 January 2007 11/12/06 ANNUAL RETURN SHUTTLE

View Document

07/11/067 November 2006 31/01/06 ANNUAL ACCTS

View Document

09/02/069 February 2006 11/12/05 ANNUAL RETURN SHUTTLE

View Document

23/11/0523 November 2005 CHANGE OF ARD

View Document

22/11/0522 November 2005 31/12/04 ANNUAL ACCTS

View Document

19/01/0519 January 2005 11/12/04 ANNUAL RETURN SHUTTLE

View Document

07/02/047 February 2004 CHANGE OF DIRS/SEC

View Document

08/01/048 January 2004 CHANGE OF DIRS/SEC

View Document

08/01/048 January 2004 CHANGE IN SIT REG ADD

View Document

08/01/048 January 2004 RETURN OF ALLOT OF SHARES

View Document

08/01/048 January 2004 CHANGE OF DIRS/SEC

View Document

11/12/0311 December 2003 MEMORANDUM

View Document

11/12/0311 December 2003 ARTICLES

View Document

11/12/0311 December 2003 PARS RE DIRS/SIT REG OFF

View Document

11/12/0311 December 2003 DECLN COMPLNCE REG NEW CO

View Document


More Company Information