DC ACCOUNTANCY (DEVON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
22/03/2522 March 2025 | Registered office address changed from 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE England to 26 the Fairway Braunton Devon EX33 1DZ on 2025-03-22 |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
20/11/2320 November 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 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-05-31 |
24/11/2124 November 2021 | Change of details for Miss Rebekah Louise Leat as a person with significant control on 2021-09-18 |
24/11/2124 November 2021 | Secretary's details changed for Miss Rebekah Louise Leat on 2021-09-18 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/06/2027 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
02/02/202 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLES / 02/02/2020 |
02/02/202 February 2020 | REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 9 CANNON ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6SH |
02/02/202 February 2020 | PSC'S CHANGE OF PARTICULARS / MISS REBEKAH LOUISE LEAT / 02/02/2020 |
02/02/202 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL COLES / 02/02/2020 |
19/11/1919 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
09/10/199 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/09/1829 September 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, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
01/03/171 March 2017 | SECRETARY APPOINTED MISS REBEKAH LOUISE LEAT |
01/03/171 March 2017 | APPOINTMENT TERMINATED, SECRETARY SANDRA COLES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 2 |
06/07/166 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
02/05/152 May 2015 | APPOINTMENT TERMINATED, SECRETARY DANIEL COLES |
02/05/152 May 2015 | SECRETARY APPOINTED MRS SANDRA OLIVE COLES |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 41 POWLESLAND ROAD ALPHINGTON EXETER DEVON EX2 8RS |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 59 OAKFIELDS TIVERTON DEVON EX16 6XE |
15/06/1215 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/05/1128 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
27/05/1127 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL COLES / 01/01/2011 |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLES / 01/01/2011 |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 4B CHAINS ROAD SAMPFORD PEVERELL TIVERTON EX16 7BL UNITED KINGDOM |
18/05/1018 May 2010 | 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