Advanced company searchLink opens in new window

FLEMING CONSULTANCY SERVICES LIMITED

Company number 06173668

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)
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
01 Mar 2024 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 AD01 Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 27 June 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
20 Aug 2020 AD01 Registered office address changed from C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG on 20 August 2020
26 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 AD01 Registered office address changed from Unit 1 58 Low Friar Street Newcastle NE1 5UE to C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD on 24 October 2019
14 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CS01 Confirmation statement made on 20 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
03 May 2016 CH01 Director's details changed for Mr Stuart Fleming on 1 June 2015
03 May 2016 CH03 Secretary's details changed for Mrs Marie Fleming on 1 June 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015