DEVYN BUSINESS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
07/10/247 October 2024 | Application to strike the company off the register |
16/07/2416 July 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Current accounting period extended from 2024-04-30 to 2024-05-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
09/05/239 May 2023 | Secretary's details changed for George Alfred William Smith on 2022-05-03 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/04/1120 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA STEPHENS / 18/04/2010 |
16/06/1016 June 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
11/11/0611 November 2006 | NEW SECRETARY APPOINTED |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
01/06/061 June 2006 | SECRETARY RESIGNED |
20/04/0620 April 2006 | SECRETARY'S PARTICULARS CHANGED |
20/04/0620 April 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 1ST CONTACT ACCOUNTING ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT |
28/07/0528 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0518 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0518 June 2005 | DIRECTOR RESIGNED |
18/06/0518 June 2005 | NEW DIRECTOR APPOINTED |
18/06/0518 June 2005 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA |
25/04/0525 April 2005 | 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