DELVE ACCOUNTING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

02/04/242 April 2024 Second filing of Confirmation Statement dated 2023-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Certificate of change of name

View Document

01/10/211 October 2021 Resolutions

View Document

04/06/214 June 2021 20/05/21 Statement of Capital gbp 537355

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 SOLVENCY STATEMENT DATED 14/03/20

View Document

12/11/2012 November 2020 REDUCE ISSUED CAPITAL 14/03/2020

View Document

18/07/2018 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/2018 July 2020 COMPANY NAME CHANGED FAIRMILE ACCOUNTING LTD CERTIFICATE ISSUED ON 18/07/20

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

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

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR JAMES CHARLES BRENNAN

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/05/1621 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNAN

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/06/1514 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

14/06/1514 June 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GARDNER

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 38 NEW ROAD BOLTER END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3NA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES BRENNAN / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MISS CATHERINE ELIZABETH GARDNER

View Document

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS KATY MILES

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 38 NEW ROAD BOLTER EBD HIGH WYCOMBE HP14 3NA ENGLAND

View Document

19/12/1319 December 2013 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