DEVON FAMILY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MS PENNY ROGERS / 31/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY ROGERS / 31/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY ROGERS / 14/12/2012

View Document

26/04/1326 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 14/12/12 STATEMENT OF CAPITAL GBP 29146

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COCKETT

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY NORMAN HARTNELL

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MS PENNY ROGERS

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN HARTNELL

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANE CHANOT

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM LEEWARD HOUSE FITZROY ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LJ UNITED KINGDOM

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HIND

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM BERKELEY HOUSE DIX'S FIELD EXETER DEVON EX1 1PZ UNITED KINGDOM

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANTHONY HARTNELL / 15/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JOHN EDWARD HIND

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

21/06/1021 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MONICA COCKETT / 15/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELAINE CHANOT / 15/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANTHONY HARTNELL / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NORMAN ANTHONY HARTNELL / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MONICA COCKETT / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELAINE CHANOT / 21/12/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHANOT / 01/09/2006

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED DEVON FAMILY MEDIATION AGENCY LI MITED CERTIFICATE ISSUED ON 28/01/08

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/04/05; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/09/99

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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