VIA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/07/2422 July 2024 Registered office address changed from C/O the London Office 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 2024-07-22

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1926 November 2019 FIRST GAZETTE

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WHITE / 23/09/2016

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM UNIT 1 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE ENGLAND

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

10/08/1410 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/08/1311 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/09/1216 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MICHAEL WHITE

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR GUY SWARBRICK

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN DENT

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY SHARON DAVIS

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: STERLING HOUSE GREAT EASTERN WHARF PARKGATE ROAD LONDON SW11 4NQ

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: STERLING HOUSE GREAT EASTERN WHARF PARKGATE ROAD LONDON SW11 4NQ

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/09/9321 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 S386 DISP APP AUDS 22/06/93

View Document

27/06/9327 June 1993 EXEMPTION FROM APPOINTING AUDITORS 22/06/93

View Document

19/02/9319 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

28/07/9228 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED VIA CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/07/92

View Document

16/07/9216 July 1992 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