Advanced company searchLink opens in new window

A BILLINGHAM FORENSIC CONSULTANTS LTD

Company number 06990118

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)
16 Apr 2024 AA Micro company accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
25 Jan 2023 AA Micro company accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 August 2017
25 Aug 2017 AD03 Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
25 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
21 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Nov 2014 CH03 Secretary's details changed for Pauline Mary Billingham on 27 November 2014
27 Nov 2014 CH01 Director's details changed for Andrew Billingham on 27 November 2014
27 Nov 2014 AD01 Registered office address changed from 5 Old Hall Close Pinner Middlesex HA5 4ST to 5 Cheyne Close Amersham Buckinghamshire HP6 5LT on 27 November 2014
19 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
19 Sep 2014 AD03 Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA