WHITESMOCKS CONSULTING LTD
Company Documents
Date | Description |
---|---|
13/02/2013 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | PREVEXT FROM 31/05/2019 TO 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
25/10/1825 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE EDE / 10/05/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
23/01/1823 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE RICHARDSON / 14/05/2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR APPOINTED ALISON JANE RICHARDSON |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 9 BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1AE UNITED KINGDOM |
06/05/106 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
05/05/105 May 2010 | 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