I J CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06907336 |
Category | Private Limited Company |
Incorporated | 15 May 2009 |
Age | 15 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
I J CONSULTANCY SERVICES LIMITED is an active private limited company with number 06907336. It was incorporated 15 years, 1 month, 22 days ago, on 15 May 2009. The company address is 4 Jameson Keep 4 Jameson Keep, Hessle, HU13 0GN, East Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Jun 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Second filing of confirmation statement with made up date
Date: 16 Apr 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-05-15
Documents
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Bennyworth
Notification date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change person director company with change date
Date: 28 May 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-16
Officer name: Mr Ian Robert Bennyworth
Documents
Change person secretary company with change date
Date: 28 May 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-16
Officer name: Mrs Joanne Bennyworth
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-16
Old address: 12 Shepherds Lea Beverley East Yorkshire HU17 8UU
New address: 4 Jameson Keep Heads Lane Hessle East Yorkshire HU13 0GN
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Ian Robert Bennyworth
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director turner little company nominees LIMITED
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary turner little company secretaries LIMITED
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs joanne bennyworth
Documents
Some Companies
UNIT 7 - 8,MARKET DRAYTON,TF9 3AG
Number: | 11144784 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BURROWFIELD,WELWYN GARDEN CITY,AL7 4SR
Number: | 05671751 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WHITCOMBE GARDENS,PORTSMOUTH,PO3 6AA
Number: | 11464481 |
Status: | ACTIVE |
Category: | Private Limited Company |
573 CHESTER ROAD,WEST MIDLANDS,B73 5HU
Number: | 05092058 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, AIREDALE HOUSE,KEIGHLEY,BD21 3AA
Number: | 10711242 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SOVEREIGN HOUSE,LONDON,N3 1QB
Number: | OC376563 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |