Advanced company searchLink opens in new window

EXECUTIVE SEARCH CONSULTANTS LIMITED

Company number 06628069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 CH01 Director's details changed for Mr Bernard Louis Douglas-Wood on 1 August 2014
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Bernard Louis Douglas-Wood on 1 January 2010
10 Aug 2010 TM02 Termination of appointment of Sheila Peat as a secretary
10 Aug 2010 AD01 Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 10 August 2010
24 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2009 AR01 Annual return made up to 24 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2008 288b Appointment terminate, director l & a registrars LIMITED logged form
08 Aug 2008 288b Appointment terminate, secretary l & a secretarial LIMITED logged form
08 Aug 2008 288c Director's change of particulars / bernard douglas wood / 06/08/2008
05 Aug 2008 288b Appointment terminated director l & a registrars LIMITED
05 Aug 2008 288b Appointment terminated secretary l & a secretarial LIMITED