DELMAN BROWN CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
13/04/2313 April 2023 | Application to strike the company off the register |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-04-30 |
21/05/2021 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
28/08/1928 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
28/06/1828 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
21/08/1721 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/05/162 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/06/159 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/05/112 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNABEL MARJORIE BROWN / 24/09/2010 |
02/05/112 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
02/05/112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM DELMAN BROWN / 23/09/2010 |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 66 WERTHEIM WAY HUNTINGDON CAMBRIDGESHIRE PE29 6UQ |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM DELMAN BROWN / 29/04/2010 |
29/04/1029 April 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
07/05/037 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | DIRECTOR RESIGNED |
13/05/0213 May 2002 | SECRETARY RESIGNED |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
29/04/0229 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company