DES 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 |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-04 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-04 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/06/212 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
16/04/2016 April 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 26 COLEMAN ROAD, NEWTON LEYS BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 5QD ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/12/1531 December 2015 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 14 SANDPIPER WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
13/07/1213 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
04/08/114 August 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
23/03/1123 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
26/08/1026 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OBAFEMI OGUN / 01/01/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
01/09/081 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OBAFEMI OGUN / 01/10/2007 |
01/09/081 September 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | LOCATION OF REGISTER OF MEMBERS |
01/09/081 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / MALIKA OGUN / 01/10/2007 |
01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 14 SANDPIPER WAY LEIGHTON BUZZARD LU7 4SS |
01/09/081 September 2008 | LOCATION OF DEBENTURE REGISTER |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 93 ELSTREE ROAD HEMEL HEMPSTEAD HP2 7QN |
08/06/078 June 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: C/O EDGAR MERRELL LTD GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA |
08/06/078 June 2007 | NEW SECRETARY APPOINTED |
08/06/078 June 2007 | SECRETARY RESIGNED |
08/06/078 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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