ROTHWELL CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Termination of appointment of Paul Timothy Rothwell as a director on 2025-02-07 |
07/01/257 January 2025 | Appointment of Miss Emma Louise Thompson as a director on 2024-12-02 |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Previous accounting period extended from 2023-11-30 to 2023-12-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2022-11-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
01/06/231 June 2023 | Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL to Empire House 92 - 98 Cleveland Street Doncaster DN1 3DP on 2023-06-01 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/07/1817 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
27/02/1727 February 2017 | PREVEXT FROM 31/05/2016 TO 30/11/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/07/1629 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HEDLEY COURT BOOTHFERRY ROAD GOOLE EAST YORKSHIRE DN14 6AA UNITED KINGDOM |
04/06/154 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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