PUBLIC SECTOR CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 05834471 |
Category | Private Limited Company |
Incorporated | 01 Jun 2006 |
Age | 18 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
PUBLIC SECTOR CONSULTANCY LIMITED is an active private limited company with number 05834471. It was incorporated 18 years, 3 days ago, on 01 June 2006. The company address is Chenies Okewood Hill Chenies Okewood Hill, Dorking, RH5 5NB, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Termination secretary company with name termination date
Date: 21 Jun 2023
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-01
Officer name: Anthony Francis Burlton
Documents
Gazette filings brought up to date
Date: 20 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 21 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-21
Psc name: Ms Monica Nath
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 21 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-21
Psc name: Ms Monica Nath
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monica Nath
Change date: 2021-02-21
Documents
Change person secretary company with change date
Date: 28 Jun 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Francis Burlton
Change date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-09
New address: Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB
Old address: Brockham House 4 Smallfield Road Horley Surrey RH6 9AU
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-02
Officer name: Monica Nath
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change person secretary company with change date
Date: 13 Jun 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Francis Burlton
Change date: 2011-06-01
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 02 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monica Nath
Change date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Monica Nath
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Some Companies
ASLP121 SCOTTISH LIMITED PARTNERSHIP
QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP
Number: | SL005330 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11825609 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGALE 1,WATFORD,WD17 1DL
Number: | 10993861 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROCKLANE FARM LISCOMBE PARK,LEIGHTON BUZZARD,LU7 0JL
Number: | 09163310 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CANBURY AVENUE,KINGSTON,KT2 6JR
Number: | 09001555 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BACK SNEDDON STREET,RENFREWSHIRE,PA3 2DD
Number: | SC070923 |
Status: | ACTIVE |
Category: | Private Limited Company |