ALQUIST CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04939814 |
Category | Private Limited Company |
Incorporated | 22 Oct 2003 |
Age | 20 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ALQUIST CONSULTING LIMITED is an active private limited company with number 04939814. It was incorporated 20 years, 7 months, 8 days ago, on 22 October 2003. The company address is Milton Hall Ely Road Milton Hall Ely Road, Cambridge, CB24 6WZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Elizabeth Hodges
Appointment date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Change person director company with change date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Richard Jones
Change date: 2016-09-26
Documents
Change person secretary company with change date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Elizabeth Hodges
Change date: 2016-09-26
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Old address: 5 Baldwins Manor Waresley Road Great Gransden Cambridgeshire SG19 3RH
Change date: 2016-09-26
New address: Milton Hall Ely Road Milton Cambridge CB24 6WZ
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change sail address company with old address
Date: 01 Nov 2010
Category: Address
Type: AD02
Old address: C/O Mr A.R. Jones 5 Baldwins Manor, Waresley Road Great Gransden Sandy Bedfordshire SG19 3RH England
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Move registers to sail company
Date: 04 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Andrew Richard Jones
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/07; no change of members
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Legacy
Date: 12 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 12/11/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE LONG LODGE,WIMBLEDON,SW19 3NW
Number: | 11928719 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH
Number: | 07375659 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLPHIN SQUARE CHARITABLE TRUSTEE
11 BELGRAVE ROAD,LONDON,SW1V 1RB
Number: | 05442737 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7 CHEQUERS PARADE,LONDON,SE9 1DD
Number: | 11810919 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE PLANTATION ROAD,ORMSKIRK,L40 8JT
Number: | 11448374 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,BRADFORD,BD8 9TF
Number: | 02250835 |
Status: | ACTIVE |
Category: | Private Limited Company |