Advanced company searchLink opens in new window

BELFAIRS CONSULTING LIMITED

Company number 09188417

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)
31 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
19 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
08 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
16 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
24 Aug 2017 PSC01 Notification of James Ronald Hudson as a person with significant control on 6 April 2016
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 102
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 102
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
29 Aug 2014 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Barn Pencwmcanol Llanrhystud Ceredigion SY23 5AS on 29 August 2014
29 Aug 2014 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 28 August 2014