VENABLES CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Application to strike the company off the register

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM BRACKENDALE, CLAY CLOSE LANE, IMPINGTON, CAMBRIDGE CLAY CLOSE LANE IMPINGTON CAMBRIDGE CB24 9NE ENGLAND

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 12 CRANES DRIVE SURBITON SURREY KT5 8AL

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/11/133 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/11/1210 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/11/0915 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KENDRICK VENABLES / 15/11/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN VENABLES / 15/11/2009

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/11/9430 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/11/9317 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

17/08/9317 August 1993 AUDITOR'S RESIGNATION

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 1-3 LEONARD STREET LONDON EC2A 4AQ

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 ALTER MEM AND ARTS 251188

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 251188

View Document

16/12/8816 December 1988 ALTER MEM AND ARTS 251188

View Document

07/12/887 December 1988 COMPANY NAME CHANGED JAYREED LIMITED CERTIFICATE ISSUED ON 08/12/88

View Document

02/11/882 November 1988 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