DELROSE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewChange of details for Mrs Pana Skidmore as a person with significant control on 2019-10-01

View Document

17/10/2517 October 2025 NewDirector's details changed for Mrs Panayiota Skidmore on 2019-10-01

View Document

17/10/2517 October 2025 NewSecretary's details changed for Mrs Panayiota Skidmore on 2025-10-05

View Document

17/10/2517 October 2025 NewDirector's details changed for Mr Andrew Perry Skidmore on 2025-10-05

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Appointment of Mr Andrew Perry Skidmore as a director on 2021-09-28

View Document

19/07/2119 July 2021 Termination of appointment of Andrew Perry Skidmore as a director on 2021-05-25

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR ANDREW PERRY SKIDMORE

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SKIDMORE

View Document

30/08/1730 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 DIRECTOR APPOINTED MR ANDREW PERRY SKIDMORE

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O WALTONPAIGE ACCOUNTANTS 11 LIME TREE MEWS 2 LIME WALK HEADINGTON OXFORD OXON OX3 7DZ

View Document

24/10/1524 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON SKIDMORE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/06/1415 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/06/122 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/06/106 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 06/11/09 STATEMENT OF CAPITAL GBP 10

View Document

04/12/094 December 2009 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MRS PANAYIOTA SKIDMORE

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 57 SCHOLARS ACRE CARTERTON NR OXFORD OXON OX18 1BL

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 57 SCHOLARS ACRE CARTERTON OXFORDSHIRE OX18 1BL UNITED KINGDOM

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PANA SKIDMORE / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY APPOINTED PANA SKIDMORE

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/11/096 November 2009 DIRECTOR APPOINTED DR SIMON JAMES SKIDMORE

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/05/0918 May 2009 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