METHODOLOGY 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
24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 47 COWSLIP CRESCENT THATCHAM BERKSHIRE RG18 4BY

View Document

17/10/1117 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 COMPANY NAME CHANGED ROCKET SCIENCE CONSULTING LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

23/12/1023 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KAY DOUGHTY / 12/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JEFFREY / 12/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGHTY / 12/05/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 1 DITTANY GARDENS THATCHAM BERKSHIRE RG18 4BG

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOWNSEND

View Document

03/08/093 August 2009 DIRECTOR APPOINTED JOHN DOUGHTY

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR KAY DOUGHTY

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY APPOINTED KAY DOUGHTY

View Document

06/06/096 June 2009 DIRECTOR APPOINTED JONATHAN TOWNSEND

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ALASDAIR JEFFREY

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: GISTERED OFFICE CHANGED ON 21/05/2009 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

21/05/0921 May 2009 S366A DISP HOLDING AGM 19/05/2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

19/05/0919 May 2009 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