EXPERIENTIA CONSULTING SERVICES LTD
Status | ACTIVE |
Company No. | 11142058 |
Category | Private Limited Company |
Incorporated | 10 Jan 2018 |
Age | 6 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
EXPERIENTIA CONSULTING SERVICES LTD is an active private limited company with number 11142058. It was incorporated 6 years, 5 months, 10 days ago, on 10 January 2018. The company address is 6b Royal Victoria Park, Bristol, BS10 6TD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Huw Neads
Termination date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alyson Julie Neads
Change date: 2022-12-07
Documents
Cessation of a person with significant control
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-07
Psc name: Richard Huw Neads
Documents
Capital allotment shares
Date: 06 Jun 2022
Action Date: 10 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-10
Capital : 120 GBP
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
New address: 6B Royal Victoria Park Bristol BS10 6TD
Change date: 2022-04-04
Old address: 2 Martin House 179/181 North End Road London W14 9NL England
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Address
Type: AD01
New address: 2 Martin House 179/181 North End Road London W14 9NL
Change date: 2021-09-16
Old address: First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
Old address: 14 Audrey Walk Henleaze Bristol BS9 4SJ United Kingdom
Change date: 2019-01-28
New address: First Floor 29 st Augustine's Parade Bristol BS1 4UL
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Notification of a person with significant control
Date: 09 Apr 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-10
Psc name: Richard Huw Neads
Documents
Change to a person with significant control without name date
Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 04 Apr 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-10
Psc name: Mrs Alyson Julie Neads
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-10
Officer name: Mr Richard Huw Neads
Documents
Some Companies
C/O JPC FINANCIAL LIMITED,WOKING,GU22 7PY
Number: | 04093981 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 THE CAUSEWAY,ROYSTON,SG8 5JB
Number: | 10541559 |
Status: | ACTIVE |
Category: | Private Limited Company |
DLA PIPER INTERNATIONAL NOMINEES LIMITED
160 ALDERSGATE STREET,LONDON,EC1A 4HT
Number: | 04847725 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-19 BROAD LANES,WEST MIDLANDS,WV14 0RY
Number: | 02125129 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 06576771 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMAR JONES LTD 2 COBDEN COURT,BROMLEY,BR2 9JF
Number: | 10828546 |
Status: | ACTIVE |
Category: | Private Limited Company |