DEVON-EXETER CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-05-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

28/04/2528 April 2025 Registered office address changed from #1825, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-28

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

29/11/2429 November 2024 Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to #1825, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Leslie Brooke Rogers as a director on 2024-11-29

View Document

29/11/2429 November 2024 Cessation of Leslie Brooke Rogers as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Notification of Matthew Parry as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Matthew Parry as a director on 2024-11-29

View Document

07/08/247 August 2024 Director's details changed for Mrs Leslie Brooke Rogers on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from 40 Cranston Gardens London E4 9BQ England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mrs Leslie Brooke Rogers as a person with significant control on 2024-08-05

View Document

19/07/2419 July 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 40 Cranston Gardens London E4 9BQ on 2024-07-19

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-05-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MISS LESLIE BROOKE ROGERS / 13/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLIE BROOKE ROGERS / 13/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLIE BROOKE ROGERS / 13/12/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MISS LESLIE BROOKE ROGERS / 13/12/2019

View Document

16/08/1916 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLIE BROOKE ROGERS / 03/12/2017

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MS LESLIE BROOKE ROGERS / 03/12/2017

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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