NORRIS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Change of details for Mrs Ljiljana Vukadinovic Norris as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Director's details changed for Mrs Ljiljana Vukadinovic Norris on 2024-12-12

View Document

17/12/2417 December 2024 Change of details for Mr Wolfgang Brendan Norris as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Director's details changed for Mr Wolfgang Brendan Norris on 2024-12-12

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/07/232 July 2023 Change of details for Mrs Ljiljana Vukadinovic Norris as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Director's details changed for Mrs Ljiljana Vukadinovic Norris on 2023-06-10

View Document

22/06/2322 June 2023 Director's details changed for Mr Wolfgang Brendan Norris on 2023-06-10

View Document

26/05/2326 May 2023 Registered office address changed from 499 Union Street Aberdeen AB11 6DB Scotland to 23 Rubislaw Den North Aberdeen AB15 4AL on 2023-05-26

View Document

02/05/232 May 2023 Notification of Wolfgang Brendan Norris as a person with significant control on 2023-04-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Certificate of change of name

View Document

24/04/2324 April 2023 Appointment of Mr Wolfgang Brendan Norris as a director on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

24/06/2024 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LJILJANA VUKADINOVIC NORRIS / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LJILJANA VUKADINOVIC NORRIS / 16/01/2019

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

15/05/1715 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LJILJANA VUKADINOVIC HUNTER / 21/07/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LJILJANA VUKADINOVIC HUNTER / 15/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LJILJANA VUKADINOVIC HUNTER / 13/03/2014

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE IRWIN

View Document

02/07/132 July 2013 CURREXT FROM 31/07/2013 TO 31/03/2014

View Document

01/07/131 July 2013 CURRSHO FROM 31/03/2014 TO 31/07/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

12/04/1212 April 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

12/04/1212 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED LOUISE IRWON

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE IRWON / 16/12/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LJILJANA VUKADINOVIC HUNTER / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LJILJANA VUKDINOVIC HUNTER / 25/03/2009

View Document

05/03/095 March 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