BYLDAN CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Change of details for Mr Gareth Stanley Jones as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Alison Christine Barnes-Jones on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Mr Gareth Stanley Jones on 2024-10-21 |
21/10/2421 October 2024 | Change of details for Alison Christine Barnes-Jones as a person with significant control on 2024-10-21 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-07 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-07 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | PREVEXT FROM 30/09/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
05/12/185 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
05/12/185 December 2018 | CURRSHO FROM 31/03/2018 TO 30/09/2017 |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR GARETH STANLEY JONES |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH STANLEY JONES |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / ALISON CHRISTINE BARNES-JONES / 06/04/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/03/178 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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