HOLMES CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 08502992 |
Category | Private Limited Company |
Incorporated | 24 Apr 2013 |
Age | 11 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 20 days |
SUMMARY
HOLMES CONSULTANCY LTD is an dissolved private limited company with number 08502992. It was incorporated 11 years, 1 month, 6 days ago, on 24 April 2013 and it was dissolved 7 months, 20 days ago, on 10 October 2023. The company address is 5 Berryscroft Road 5 Berryscroft Road, Staines, TW18 1ND, Middlesex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 16 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-18
New address: 5 Berryscroft Road Laleham Staines Middlesex TW18 1nd
Old address: Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Carole Holmes
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
New address: Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN
Old address: 5 Berryscroft Road Staines-upon-Thames Middlesex TW18 1nd
Change date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 28 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
New address: 5 Berryscroft Road Staines-upon-Thames Middlesex TW18 1ND
Old address: 145-157 St John Street London EC1V 4PW
Change date: 2014-10-30
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Some Companies
CALDICOT FLEET MAINTENANCE RECOVERY LTD.
UNIT 9 CASTLE WAY,CALDICOT,NP26 5PR
Number: | 03741527 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTEND PROPERTY MANAGEMENT LTD
341 COMMERCIAL ROAD,LONDON,E1 2PS
Number: | 09483423 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RODBOROUGH ROAD,LONDON,NW11 8RY
Number: | 10418225 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WESTVILLE ROAD,LONDON,W12 9AY
Number: | 11856158 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 CARFAX AVENUE,FARNHAM,GU10 1BH
Number: | 09765702 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WOODSTOCK GROVE,LONDON,W12 8LE
Number: | 10606562 |
Status: | ACTIVE |
Category: | Private Limited Company |