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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture (all assets) | 30 April 2012 | Fully Satisfied |
N/A |