DECON ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Charlotte Mary Rose Sandall as a director on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS HARALD DE CONINCK-SMITH / 11/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 54 CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS HARALD DE CONINCK-SMITH / 08/06/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS HARALD DE CONINCK-SMITH / 01/11/2010

View Document

08/11/118 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA ENGLAND

View Document

18/01/1118 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

29/10/0929 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIELS HARALD DE CONINCK-SMITH / 27/10/2009

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED NIELS HARALD DE CONINCK-SMITH

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

24/10/0824 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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