ANDREW GREENHALGH CONSULTING SERVICES LTD
Company number 10716787
- Company Overview for ANDREW GREENHALGH CONSULTING SERVICES LTD (10716787)
- Filing history for ANDREW GREENHALGH CONSULTING SERVICES LTD (10716787)
- People for ANDREW GREENHALGH CONSULTING SERVICES LTD (10716787)
- More for ANDREW GREENHALGH CONSULTING SERVICES LTD (10716787)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
18 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Jul 2022 | AD01 | Registered office address changed from C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX United Kingdom to Wakefield Suite, the Stables Lockwood Park Huddersfield West Yorkshire HD4 6EN on 2 July 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
15 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
02 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
25 Jul 2017 | AD01 | Registered office address changed from Ellerslie House Queens Road Huddersfield HD2 2AG England to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
02 May 2017 | CH01 | Director's details changed for Mr Andrew Greenhalgh on 2 May 2017 | |
08 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-08
|