P3 CONSULTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Change of details for Mr Joseph Leonard Dobson as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Notification of Audrey Dobson as a person with significant control on 2022-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 28/02/10 STATEMENT OF CAPITAL GBP 90

View Document

01/07/101 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/101 July 2010 ADOPT ARTICLES 16/02/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 SECRETARY APPOINTED MR JOSEPH LEONARD DOBSON

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY BOYLE

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NAIRN

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED JOSEPH DOBSON

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR DAVID HAMILTON NAIRN

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND

View Document

30/10/0830 October 2008 SECRETARY APPOINTED MS LESLEY MORAIG BOYLE

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED CALDERMUNRO LIMITED CERTIFICATE ISSUED ON 31/10/08

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MR PAUL TOWNSEND

View Document

08/09/088 September 2008 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