Advanced company searchLink opens in new window

A2B CONSULTANCY SERVICES LIMITED

Company number 09843554

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)
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Jun 2023 PSC04 Change of details for Mr Alan Robert John Brown as a person with significant control on 13 June 2023
13 Jun 2023 AA Micro company accounts made up to 31 March 2023
22 May 2023 CH01 Director's details changed for Ms Sarah Margaret Brown on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Holly House 7 Sherbourne House Farnham Common Slough Berkshire SL2 3TZ on 24 April 2023
27 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
18 May 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
13 Oct 2020 PSC04 Change of details for Mr Alan Robert John Brown as a person with significant control on 10 October 2020
13 Oct 2020 CH01 Director's details changed for Ms Sarah Margaret Brown on 10 October 2020
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
05 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
05 Jul 2018 SH10 Particulars of variation of rights attached to shares
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 103
03 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 May 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 AP01 Appointment of Mrs Sarah Margaret Brown as a director on 1 April 2018
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
27 Jul 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 AD01 Registered office address changed from C/O Savage & Co 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE United Kingdom to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 7 March 2017
28 Feb 2017 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017