PATRICK HURST CONSULTANCY LTD

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/06/2328 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER REA HURST / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O RSM NORTHERN IRELAND NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT WILLIAM HURST / 01/07/2020

View Document

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER REA HURST / 01/07/2020

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ROBERT WILLIAM HURST

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER REA HURST / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT WILLIAM HURST / 04/07/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER REA HURST

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/06/1526 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/07/143 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/133 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM R&J GRAHAM ACCOUNTANTS STUDIO B 89 HOLYWOOD ROAD BELFAST BT4 3BD

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER REA HURST / 17/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT WILLIAM HURST / 17/06/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER REA HURST / 17/06/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/07/093 July 2009 13/06/09 ANNUAL RETURN SHUTTLE

View Document

18/11/0818 November 2008 30/09/08 ANNUAL ACCTS

View Document

25/06/0825 June 2008 13/06/08 ANNUAL RETURN SHUTTLE

View Document

20/01/0820 January 2008 30/09/07 ANNUAL ACCTS

View Document

29/06/0729 June 2007 13/06/07 ANNUAL RETURN SHUTTLE

View Document

08/08/068 August 2006 CHANGE OF DIRS/SEC

View Document

08/08/068 August 2006 CHANGE OF DIRS/SEC

View Document

08/08/068 August 2006 CHANGE OF ARD

View Document

13/06/0613 June 2006 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