D & K CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 New | Application to strike the company off the register |
06/05/256 May 2025 | Confirmation statement made on 2025-04-14 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-09-30 |
23/12/2423 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-14 with updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Secretary's details changed for Mrs Catherine Claire Kearl on 2021-06-21 |
12/11/2112 November 2021 | Director's details changed for Mrs Catherine Claire Kearl on 2021-06-21 |
12/11/2112 November 2021 | Registered office address changed from Alexander House 145 Cainscross Road Stroud Gloucestershire GL5 4HP to 1 Bryn Hyfryd Ty Du Road Llanberis Gwynedd LL55 4LW on 2021-11-12 |
12/11/2112 November 2021 | Director's details changed for Mr David Kearl on 2021-06-21 |
12/11/2112 November 2021 | Change of details for Mrs Catherine Claire Kearl as a person with significant control on 2021-06-21 |
12/11/2112 November 2021 | Change of details for Mr David Kearl as a person with significant control on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/08/178 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/04/0329 April 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/04/0125 April 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
04/10/004 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/04/0021 April 2000 | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 197 UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 2DP |
03/08/993 August 1999 | S80A AUTH TO ALLOT SEC 27/07/99 |
03/08/993 August 1999 | S386 DISP APP AUDS 27/07/99 |
03/08/993 August 1999 | NEW DIRECTOR APPOINTED |
03/08/993 August 1999 | REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 37 NUTGROVE AVENUE BRISTOL AVON BS3 4QF |
03/08/993 August 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
03/08/993 August 1999 | SECRETARY RESIGNED |
03/08/993 August 1999 | DIRECTOR RESIGNED |
03/08/993 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/9917 May 1999 | COMPANY NAME CHANGED CONSULT SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/05/99 |
14/04/9914 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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