WILL2SUCCEED CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Registered office address changed from C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to 30 Alnwick Drive Spennymoor Durham DL16 7GE on 2025-05-15 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Director's details changed for Mr Christopher Nicholls on 2024-03-18 |
| 01/03/241 March 2024 | Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-03-01 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
| 16/06/2016 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O SOCHALL SMITH LIMITED QUEENS COURT BUSINESS CENTRE NEWPORT ROAD MIDDLESBOROUGH TS1 5EH UNITED KINGDOM |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 16/12/1916 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 14/10/1614 October 2016 | 09/09/16 STATEMENT OF CAPITAL GBP 100 |
| 13/09/1613 September 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 |
| 31/03/1631 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 07/03/167 March 2016 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
| 16/02/1516 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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