DECISIVE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

25/04/2525 April 2025 Amended micro company accounts made up to 2024-05-31

View Document

25/04/2525 April 2025 Amended micro company accounts made up to 2023-05-31

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

15/09/2315 September 2023 Previous accounting period shortened from 2023-06-30 to 2023-05-31

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

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

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 475 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED KATHLEEN MARIA SYKES

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANTHONY SYKES / 17/06/2014

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARIA SYKES / 17/06/2014

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLOKE

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

15/01/1315 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR JEFFREY ALAN CLOKE

View Document

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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