SCHUSS CONSULTING LTD

Company Documents

DateDescription
03/09/253 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

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

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

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

View Accounts

12/07/2112 July 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

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY VERNON / 09/05/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY VERNON / 09/05/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLIE ANN VERNON / 09/05/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLIE ANN VERNON / 09/05/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY VERNON / 09/05/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLIE ANN VERNON / 09/05/2017

View Document

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

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 39 CRANLEIGH DRIVE CHEADLE CHESHIRE SK8 2DH ENGLAND

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

29/12/1529 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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