DEVELOPMENT CONSULT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Appointment of Ms Ann Suddaby as a director on 2023-05-22 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/02/2028 February 2020 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
| 28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 17/09/1917 September 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 100 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM GLASFRYN LLANVAIR DISCOED CHEPSTOW MONMOUTHSHIRE NP16 6LU |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 09/05/169 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/05/155 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/05/148 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
| 09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 10/05/1210 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM GLASFRYN LLANVAIR DISCOED CHEPSTOW MONMOUTH NP16 6LU |
| 10/05/1210 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANN SUDDABY / 05/05/2011 |
| 10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH DANIEL / 05/05/2011 |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/05/118 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/05/1022 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 22/05/1022 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH DANIEL / 04/05/2010 |
| 08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 22/05/0922 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN SUDDABY / 01/05/2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIEL / 01/05/2009 |
| 16/04/0916 April 2009 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 01/04/091 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 15 ROYAL VICTORIA PARK BRENTRY BRISTOL BS10 6TD |
| 23/05/0823 May 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 18/05/0718 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | NEW SECRETARY APPOINTED |
| 02/01/072 January 2007 | SECRETARY RESIGNED |
| 18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
| 15/12/0615 December 2006 | SECRETARY RESIGNED |
| 15/12/0615 December 2006 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE RG7 8NN |
| 15/12/0615 December 2006 | DIRECTOR RESIGNED |
| 15/12/0615 December 2006 | NEW SECRETARY APPOINTED |
| 04/05/064 May 2006 | 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