Advanced company searchLink opens in new window

WELCH CONSULTANTS LIMITED

Company number 07346797

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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