- Company Overview for A & L CONSULTANTS LIMITED (07031892)
- Filing history for A & L CONSULTANTS LIMITED (07031892)
- People for A & L CONSULTANTS LIMITED (07031892)
- More for A & L CONSULTANTS LIMITED (07031892)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
31 Jan 2023 | CH01 | Director's details changed for Mrs Helen Marie Greenan-Morris on 16 January 2023 | |
31 Jan 2023 | PSC04 | Change of details for Mrs Helen Marie Greenan-Morris as a person with significant control on 1 January 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from C/O Simpson Burgess Nash Express Business Centre 380 Chester Road Manchester M16 9EA England to Suite 5 I, the Old Court House Chapel Street Dukinfield SK16 4DT on 20 October 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 May 2017 | AD01 | Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor, Maclaren House Lancastrian Office Centre Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Express Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Mrs Helen Marie Greenan on 16 November 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|