DEVELOPMENT FOR SUCCESS LTD

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/203 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/12/1918 December 2019 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE VERONICA COGHILL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ALEXANDER COGHILL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE VERONICA COGHILL / 05/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALEXANDER COGHILL / 05/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 49A HIGH STREET RUISLIP HA4 7BD

View Document

16/02/1516 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 25/06/10 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED YVONNE VERONICA COGHILL

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED DEREK ALEXANDER COGHILL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

10/05/1010 May 2010 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