Advanced company searchLink opens in new window

THE UNIVERSITY OF SOUTHAMPTON CONSULTING LIMITED

Company number 05436927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
12 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
29 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
09 Feb 2016 TM01 Termination of appointment of Judith Petts as a director on 31 January 2016
12 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
14 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
09 Mar 2015 AP01 Appointment of Ms Sarah Catherine Pook as a director on 23 February 2015
29 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
16 Jun 2014 TM01 Termination of appointment of Malcolm Ace as a director
16 Jun 2014 AP01 Appointment of Professor Judith Petts as a director
31 Jan 2014 AA Total exemption full accounts made up to 31 July 2013
20 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
20 Jan 2014 TM01 Termination of appointment of Philip Nelson as a director
02 May 2013 AA Total exemption full accounts made up to 31 July 2012
14 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
22 Mar 2012 AA Full accounts made up to 31 July 2011
24 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Robin Axford as a director
23 Feb 2011 AA Full accounts made up to 31 July 2010
31 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
26 Nov 2010 AP03 Appointment of Mrs Juliette Baker as a secretary
26 Nov 2010 TM02 Termination of appointment of Gordon Randell as a secretary