Advanced company searchLink opens in new window

ANNE SHIELS CONSULTING LIMITED

Company number 09862650

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
07 Oct 2021 AD01 Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG England to First Floor Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd on 7 October 2021
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
13 Nov 2018 PSC04 Change of details for Mrs Anne Laverack as a person with significant control on 3 January 2018
10 Jul 2018 AA Micro company accounts made up to 31 March 2018
03 Jan 2018 CH01 Director's details changed for Mr Jeffrey William Holmes Laverack on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Mrs Anne Laverack on 3 January 2018
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 10,020
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 10,020
28 Nov 2017 AP01 Appointment of Mr Fraser Shiels as a director on 14 November 2017
28 Nov 2017 AP01 Appointment of Mr Jeffrey William Holmes Laverack as a director on 14 November 2017
28 Nov 2017 AD01 Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 28 November 2017
22 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
03 Feb 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017