RICHARDSON CONSULTING (MANCHESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

20/09/2520 September 2025 NewRegistered office address changed from 2nd Floor 2nd Floor Parkview House, Woodvale Road Brighouse HD6 4AB United Kingdom to 1st Floor Clifton House Clifton Road Brighouse HD6 1SL on 2025-09-20

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Registered office address changed from 2nd Floor Parkview House Towngate Office Park Brighouse HD6 4AB England to 2nd Floor 2nd Floor Parkview House, Woodvale Road Brighouse HD6 4AB on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

06/04/226 April 2022 Registered office address changed from Unit 6 Tannery Business Centre Bradford Road, Northowram Halifax HX3 7HR England to 2nd Floor Parkview House Towngate Office Park Brighouse HD6 4AB on 2022-04-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 30/08/19 UNAUDITED ABRIDGED

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/05/1930 May 2019 30/08/18 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MISS EMMA HUGHES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/08/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HUGHES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE RICHARDSON

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE RICHARDSON / 06/04/2016

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

31/01/1731 January 2017 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

30/06/1530 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

28/06/1428 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

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

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA HUGHES

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA HUGHES

View Document

19/07/1319 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA EMMA HUGHES / 01/01/2012

View Document

06/07/126 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RICHARDSON / 01/01/2012

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA EMMA HUGHES / 01/01/2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 9 NEWLANDS DRIVE EAST DIDSBURY MANCHESTER M20 5NW UNITED KINGDOM

View Document

21/06/1121 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RICHARDSON / 01/01/2011

View Document

30/11/1030 November 2010 18/06/10 STATEMENT OF CAPITAL GBP 2

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED EMMA EMMA HUGHES

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED WAYNE RICHARDSON

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information