DARWEN 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 |
---|---|
24/07/2524 July 2025 New | Director's details changed for Amila Thomas on 2025-07-24 |
24/07/2524 July 2025 New | Change of details for Dr Santhosh Davis as a person with significant control on 2025-07-24 |
24/07/2524 July 2025 New | Change of details for Mrs Amila Thomas as a person with significant control on 2025-07-24 |
24/07/2524 July 2025 New | Registered office address changed from Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE United Kingdom to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-24 |
24/07/2524 July 2025 New | Director's details changed for Santhosh Davis on 2025-07-24 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
21/11/2321 November 2023 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY England to Ams Accountants Medical Limited Floor 2 9 Portland Street Manchester M1 3BE on 2023-11-21 |
21/11/2321 November 2023 | Change of details for Mrs Amila Thomas as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Director's details changed for Santhosh Davis on 2023-11-21 |
21/11/2321 November 2023 | Director's details changed for Amila Thomas on 2023-11-21 |
21/11/2321 November 2023 | Change of details for Dr Santhosh Davis as a person with significant control on 2023-11-21 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
18/12/1818 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AMILA THOMAS / 14/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SANTHOSH DAVIS / 14/05/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AMILA THOMAS / 17/04/2018 |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS AMILA THOMAS / 17/04/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SANTHOSH DAVIS / 17/04/2018 |
23/01/1823 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY |
17/06/1617 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA UNITED KINGDOM |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH DAVIS / 17/05/2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
16/05/1116 May 2011 | 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