About

Registered Number: 05257451
Date of Incorporation: 12/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House, New Bailey Street, Manchester, M3 5FS,

 

Founded in 2004, Alastair Walmsley Consulting Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The company has 2 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALMSLEY, Alastair Stewart 01 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WALMSLEY, Susan Katharine 01 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 25 October 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 16 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2017
RESOLUTIONS - N/A 07 April 2017
AA - Annual Accounts 07 April 2017
RESOLUTIONS - N/A 06 April 2017
SH08 - Notice of name or other designation of class of shares 06 April 2017
RESOLUTIONS - N/A 29 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 17 March 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
AA - Annual Accounts 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 14 December 2005
CERTNM - Change of name certificate 29 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.