About

Registered Number: 07258703
Date of Incorporation: 19/05/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: The Lookout, 45 Combe Avenue, Portishead, North Somerset, BS20 6JE

 

2a Consulting Ltd was registered on 19 May 2010 and has its registered office in Portishead, North Somerset, it's status is listed as "Active". The companies directors are Andrews, Sarah Alison, Andrews, William, Yates, Christopher, Yates, Philip Robert. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Christopher 19 May 2010 13 June 2011 1
YATES, Philip Robert 19 May 2010 13 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Sarah Alison 16 June 2011 - 1
ANDREWS, William 19 May 2010 15 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 June 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 17 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA01 - Change of accounting reference date 28 March 2012
CERTNM - Change of name certificate 18 January 2012
AA - Annual Accounts 18 January 2012
CERTNM - Change of name certificate 13 July 2011
CERTNM - Change of name certificate 21 June 2011
AP01 - Appointment of director 21 June 2011
AP03 - Appointment of secretary 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AR01 - Annual Return 07 June 2011
NEWINC - New incorporation documents 19 May 2010

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 30 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.