ONE-FIFTY CONSULTING LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 14 RIB CLOSE STANDON WARE HERTFORDSHIRE SG11 1QS

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

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

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE PENNEY / 12/08/2014

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS PENNEY / 12/08/2014

View Document

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

View Accounts

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 63 CAVENDISH ROAD ST. ALBANS HERTFORDSHIRE AL1 5EF

View Document

15/07/1415 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE SINGER

View Document

09/05/139 May 2013 SECRETARY APPOINTED ELAINE PENNEY

View Document

08/05/138 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 10

View Document

22/08/1222 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SINGER / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS PENNEY / 01/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SINGER / 01/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PENNEY / 23/05/2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED P D P SOLUTIONS LTD. CERTIFICATE ISSUED ON 23/04/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 18 PAGEANT ROAD ST. ALBANS HERTFORDSHIRE AL1 1NE

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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