ASTON UNIVERSITY CONSULTING LIMITED

06610415
ASTON UNIVERSITY, LEGAL SERVICES ASTON TRIANGLE BIRMINGHAM B4 7ET

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 2 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2023 officers Appointment of director (Mrs Samantha Burns) 2 Buy now
04 Apr 2023 officers Termination of appointment of director (Louise Parr-Morley) 1 Buy now
28 Mar 2023 accounts Annual Accounts 2 Buy now
02 Feb 2023 officers Appointment of director (Mr Richard Alastair Billingham) 2 Buy now
23 Dec 2022 officers Termination of appointment of director (Neil Robert Scott) 1 Buy now
23 Dec 2022 officers Appointment of director (Ms Louise Parr-Morley) 2 Buy now
26 Sep 2022 officers Termination of appointment of secretary (Victoria Helen Frances Mee) 1 Buy now
26 Sep 2022 officers Termination of appointment of director (Victoria Helen Frances Mee) 1 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 2 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 2 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 accounts Annual Accounts 2 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 officers Change of particulars for director (Mrs Victoria Helen Frances Mee) 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2017 accounts Annual Accounts 2 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
10 Feb 2016 officers Appointment of director (Mrs Victoria Helen Frances Mee) 2 Buy now
10 Feb 2016 officers Termination of appointment of director (Philip Extance) 1 Buy now
21 Jan 2016 accounts Annual Accounts 2 Buy now
10 Nov 2015 officers Change of particulars for secretary (Victoria Helen Frances Pender) 1 Buy now
06 Nov 2015 officers Change of particulars for director (Dr. Philip Extance) 2 Buy now
21 Jul 2015 officers Appointment of secretary (Victoria Helen Frances Pender) 3 Buy now
21 Jul 2015 officers Appointment of director (Mr Neil Robert Scott) 3 Buy now
07 Jul 2015 officers Termination of appointment of secretary (Katherine Mary Millatt) 2 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
02 Jul 2015 officers Termination of appointment of secretary (Katherine Mary Millatt) 1 Buy now
30 Mar 2015 accounts Annual Accounts 2 Buy now
04 Jun 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 accounts Annual Accounts 2 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
01 Jul 2013 officers Appointment of secretary (Miss Katherine Mary Millatt) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (Susan Furey) 1 Buy now
21 Jan 2013 accounts Annual Accounts 2 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
27 Mar 2012 accounts Annual Accounts 2 Buy now
03 Aug 2011 annual-return Annual Return 3 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 officers Change of particulars for director (Prof Graham John Hooley) 2 Buy now
08 Jul 2010 officers Appointment of director (Dr Philip Extance) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Graham Hooley) 1 Buy now
25 May 2010 accounts Annual Accounts 5 Buy now
02 Jul 2009 annual-return Return made up to 02/06/09; full list of members 10 Buy now
02 Jul 2009 officers Appointment terminated director gupernam dhariwal 1 Buy now
04 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from no 1 colmore square birmingham B4 6AA 1 Buy now
01 Jul 2008 officers Director appointed gupernam singh dhariwal 2 Buy now
27 Jun 2008 officers Appointment terminated secretary philsec LIMITED 1 Buy now
27 Jun 2008 officers Appointment terminated director meaujo incorporations LIMITED 1 Buy now
27 Jun 2008 officers Director appointed prof graham john hooley 2 Buy now
27 Jun 2008 officers Secretary appointed susan elizabeth furey 2 Buy now
04 Jun 2008 incorporation Incorporation Company 23 Buy now