DELYTH JONES CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
18/02/2418 February 2024 | Micro company accounts made up to 2023-05-31 |
24/07/2324 July 2023 | Certificate of change of name |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/01/2115 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/07/205 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DELYTH ANN LLOYD JONES / 18/06/2020 |
18/06/2018 June 2020 | CESSATION OF STEPHEN KEITH JONES AS A PSC |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM C/O MARSH VISION CHESTER HOUSE 17 GOLD TOPS NEWPORT GWENT NP20 4PH |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/06/1210 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O MARSH BESSANT CHESTER HOUSE 17 GOLD TOPS NEWPORT GWENT NP20 4PH |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/05/1121 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
11/02/1111 February 2011 | VARYING SHARE RIGHTS AND NAMES |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 21 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/10/0927 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/07/0928 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/02/0912 February 2009 | MEMORANDUM OF ASSOCIATION |
12/02/0912 February 2009 | VARYING SHARE RIGHTS AND NAMES |
12/06/0812 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/10/0712 October 2007 | DIRECTOR RESIGNED |
12/09/0712 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/09/0712 September 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 7A NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/03/0624 March 2006 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/08/0412 August 2004 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 6 COLLINGWOOD CLOSE, THORNWELL CHEPSTOW MONMOUTHSHIRE NP16 5SU |
07/06/047 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | NEW SECRETARY APPOINTED |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | SECRETARY RESIGNED |
29/05/0329 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DELYTH JONES CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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