D.A.A. CONSULTANCY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/07/2413 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ASTON / 16/03/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM, 9 KING STREET, WEST HOUGHTON, BOLTON, BL5 3AX

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MARIA NEASHAM / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ASTON / 07/01/2010

View Document

24/12/0824 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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