- Company Overview for VOTR CONSULTING LIMITED (03054807)
- Filing history for VOTR CONSULTING LIMITED (03054807)
- People for VOTR CONSULTING LIMITED (03054807)
- More for VOTR CONSULTING LIMITED (03054807)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from 31 Watersmeet Road Sheffield S6 5FA England to Room 1.01 Soar Works 14 Knutton Road Sheffield South Yorkshire S5 9NU on 14 May 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | AP03 | Appointment of Mr Christopher Francis Ward as a secretary on 1 April 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Adele Jayne Ward as a secretary on 1 April 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Adele Jayne Ward as a secretary on 1 April 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Christopher Francis Ward on 1 April 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from Step Business Centre Wortley Road Deepcar Sheffield S36 2UH to 31 Watersmeet Road Sheffield S6 5FA on 19 July 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|