FINANCEMECONSULTANCY LTD

Gorlandeg Gorlandeg, Llandeilo, SA19 7AW, Wales
StatusACTIVE
Company No.09035805
CategoryPrivate Limited Company
Incorporated12 May 2014
Age9 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

FINANCEMECONSULTANCY LTD is an active private limited company with number 09035805. It was incorporated 9 years, 11 months, 22 days ago, on 12 May 2014. The company address is Gorlandeg Gorlandeg, Llandeilo, SA19 7AW, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aimee-Jayne Hammill

Appointment date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Garth Newman

Termination date: 2023-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Aimee Jayne Hammill

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Garth Newman

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aimee Jayne Hammill

Change date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: 6 Dol Y Dderwen Ammanford Dyfed SA18 2GA

New address: Gorlandeg Cwmifor Llandeilo SA19 7AW

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Paul Garth Newman

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 06 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Aimee Jayne Griffiths

Change date: 2015-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed financemedebtservices LIMITED\certificate issued on 08/09/14

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C A JOHNS LTD

WELBURN BRADFORD ROAD,ILKLEY,LS29 7QL

Number:09397658
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ641 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09461436
Status:LIQUIDATION
Category:Private Limited Company

CITY BEER LIMITED

2 EVERITT CLOSE,WELLINGBOROUGH,NN8 2QE

Number:04846011
Status:ACTIVE
Category:Private Limited Company

G L WESTCOUNTRY PROPERTIES LIMITED

7 MAGNOLIA HOUSE,EXMOUTH,EX8 1PE

Number:09785865
Status:ACTIVE
Category:Private Limited Company

PALMELA LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10320515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S Z ELECTRICAL LIMITED

391B HAM GREEN, HOLT,TROWBRIDGE,BA14 6PZ

Number:09317150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source