About

Registered Number: 03561855
Date of Incorporation: 11/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HR,

 

Based in Bedford, Bedfordshire, Academy of Business Consulting Ltd was founded on 11 May 1998, it's status is listed as "Active". We do not know the number of employees at the company. There are 4 directors listed as Knapp, Michael, Knapp, Dietmar, Knapp, Dietmar, Renner-martin, Paul for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAPP, Dietmar 01 August 2009 - 1
RENNER-MARTIN, Paul 11 May 1998 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
KNAPP, Michael 01 August 2009 - 1
KNAPP, Dietmar 14 May 1998 31 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 May 2020
AD01 - Change of registered office address 27 October 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 05 May 2019
CS01 - N/A 20 May 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 09 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 22 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 29 August 2010
CH01 - Change of particulars for director 29 August 2010
SH01 - Return of Allotment of shares 29 August 2010
AA - Annual Accounts 24 June 2010
CERTNM - Change of name certificate 26 August 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 07 June 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 16 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 17 May 2003
287 - Change in situation or address of Registered Office 14 October 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 17 May 2002
363s - Annual Return 17 September 2001
287 - Change in situation or address of Registered Office 24 August 2001
AA - Annual Accounts 27 July 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 11 October 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 27 August 1999
225 - Change of Accounting Reference Date 30 March 1999
288b - Notice of resignation of directors or secretaries 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.