DECISIVE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-08-31 with no updates |
25/04/2525 April 2025 | Amended micro company accounts made up to 2024-05-31 |
25/04/2525 April 2025 | Amended micro company accounts made up to 2023-05-31 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
15/09/2315 September 2023 | Previous accounting period shortened from 2023-06-30 to 2023-05-31 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-06-30 |
03/02/233 February 2023 | Registered office address changed from 1 Grenville Way Stevenage Hertfordshire SG2 8XZ United Kingdom to 1 Grenville Way Stevenage Hertfordshire SG2 8XZ on 2023-02-03 |
02/02/232 February 2023 | Registered office address changed from 1 Grenville Way 1 Grenville Way Stevenage SG2 8XZ England to 1 Grenville Way Stevenage Hertfordshire SG2 8XZ on 2023-02-02 |
02/02/232 February 2023 | Registered office address changed from 20 Park Lane Cheshunt Waltham Cross EN7 6LN England to 1 Grenville Way 1 Grenville Way Stevenage SG2 8XZ on 2023-02-02 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Confirmation statement made on 2021-08-31 with no updates |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/09/191 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/01/1823 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/12/1629 December 2016 | REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 475 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/10/157 October 2015 | DIRECTOR APPOINTED KATHLEEN MARIA SYKES |
02/09/152 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/09/141 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANTHONY SYKES / 17/06/2014 |
03/07/143 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARIA SYKES / 17/06/2014 |
14/02/1414 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLOKE |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/09/139 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
10/07/1310 July 2013 | PREVSHO FROM 31/08/2013 TO 30/06/2013 |
15/01/1315 January 2013 | 09/01/13 STATEMENT OF CAPITAL GBP 1000 |
20/12/1220 December 2012 | DIRECTOR APPOINTED MR JEFFREY ALAN CLOKE |
31/08/1231 August 2012 | 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