- Company Overview for WELCH CONSULTANTS LIMITED (07346797)
- Filing history for WELCH CONSULTANTS LIMITED (07346797)
- People for WELCH CONSULTANTS LIMITED (07346797)
- Insolvency for WELCH CONSULTANTS LIMITED (07346797)
- More for WELCH CONSULTANTS LIMITED (07346797)
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) |
---|---|---|---|
13 Feb 2019 | PSC07 | Cessation of Daniel James Welch as a person with significant control on 31 January 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Lisa Welch as a director on 31 January 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Katya Venskunas as a director on 31 January 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Daniel James Welch as a director on 31 January 2019 | |
15 Oct 2018 | AP01 | Appointment of Ms Katya Venskunas as a director on 1 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Richard O'bryan as a director on 17 August 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
17 Sep 2018 | PSC04 | Change of details for Mrs Lisa Welch as a person with significant control on 1 August 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Daniel James Welch as a person with significant control on 1 August 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mrs Lisa Welch on 1 August 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Daniel James Welch on 1 August 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX on 22 February 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from C/O React Business Services 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 20 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
23 Jul 2013 | AD01 | Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD United Kingdom on 23 July 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 |