About

Registered Number: 05409658
Date of Incorporation: 31/03/2005 (19 years ago)
Company Status: Active
Registered Address: Nexus Business Centre 6 Darby Close, Cheney Manor Industrial Estate, Swindon, Wiltshire, SN2 2PN

 

Established in 2005, Stimulus Consulting Ltd have registered office in Swindon in Wiltshire, it's status at Companies House is "Active". Young, Philip, Young, Joanne Katherine Lorna are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Joanne Katherine Lorna 31 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Philip 24 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 10 July 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 June 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 18 May 2006
CERTNM - Change of name certificate 09 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.