DANSON CONSULTING SERVICES LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

22/09/2322 September 2023 Registered office address changed from 17 Heaton Street Prestwich Manchester M25 1HS England to 64 Drake Street Rochdale OL16 1PA on 2023-09-22

View Document

22/09/2322 September 2023 Cessation of Jordan Pearson as a person with significant control on 2023-08-22

View Document

22/09/2322 September 2023 Termination of appointment of Jordan Pearson as a director on 2023-08-22

View Document

22/09/2322 September 2023 Notification of Omar Rashid as a person with significant control on 2023-08-22

View Document

22/09/2322 September 2023 Appointment of Mr Omar Rashid as a director on 2023-08-22

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

25/01/2325 January 2023 Registered office address changed from C/O 17 Gilbrook Way Rochdale OL16 4RT England to 17 Heaton Street Prestwich Manchester M25 1HS on 2023-01-25

View Document

25/01/2325 January 2023 Cessation of Karen Day as a person with significant control on 2022-10-01

View Document

25/01/2325 January 2023 Notification of Jordan Pearson as a person with significant control on 2022-10-01

View Document

25/01/2325 January 2023 Termination of appointment of Karen Day as a director on 2022-10-01

View Document

25/01/2325 January 2023 Termination of appointment of Shannon Nicole Wilson as a director on 2022-10-01

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

09/12/229 December 2022 Appointment of Mr Jordan Pearson as a director on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Karen Ashurst as a director on 2021-12-30

View Document

10/01/2210 January 2022 Termination of appointment of Gillian Rothwell as a director on 2022-01-08

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MS KAREN ASHURST

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 102

View Document

01/04/191 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 64 DRAKE STREET ROCHDALE OL16 1PA ENGLAND

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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