SYMBOL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Registration of charge 061190010001, created on 2025-04-14 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-10 with updates |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
02/11/232 November 2023 | Director's details changed for Mr Paul Longden on 2023-10-31 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Change of details for Mr Paul Longden as a person with significant control on 2022-11-23 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
11/11/2211 November 2022 | Cessation of Angela Longden as a person with significant control on 2022-10-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-03-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL LONGDEN / 01/03/2021 |
15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LONGDEN / 01/03/2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
04/02/204 February 2020 | APPOINTMENT TERMINATED, SECRETARY ANGELA LONGDEN |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM SUITE D4 JOSEPHS WELL, HANOVER WALK CHORLEY LANE LEEDS LS3 1AB ENGLAND |
04/01/204 January 2020 | 04/11/19 STATEMENT OF CAPITAL GBP 2000 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/12/1917 December 2019 | ADOPT ARTICLES 04/11/2019 |
17/12/1917 December 2019 | VARYING SHARE RIGHTS AND NAMES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 12 HURSTLEIGH TERRACE HARROGATE NORTH YORKSHIRE HG1 4TF |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LONGDEN / 26/06/2016 |
27/06/1727 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA LONGDEN / 26/06/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
15/02/1715 February 2017 | DIRECTOR APPOINTED MR SOHAIL IQBAL |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONGDEN / 20/02/2012 |
24/02/1224 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
24/02/1224 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA LONGDEN / 20/02/2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM C/O SYMBOL CONSULTING LTD 14 VALLEY ROAD HARROGATE NORTH YORKSHIRE HG2 0JQ UNITED KINGDOM |
22/02/1122 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
26/04/1026 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA CONNOR / 02/11/2009 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONGDEN / 02/11/2009 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 43 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JG |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA CONNOR / 20/02/2009 |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONGDEN / 20/02/2009 |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LONGDEN / 24/09/2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 43 ST PAULS STREET WELLINGTON STREET LEEDS LS1 2JG |
14/02/0814 February 2008 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
05/11/075 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/02/0720 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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