DURNAN 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
06/05/256 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-01-31

View Document

08/04/248 April 2024 Appointment of Mrs Heather Durnan as a director on 2024-04-06

View Document

26/03/2426 March 2024 Change of details for Mr Stephen Durnan as a person with significant control on 2024-03-22

View Document

26/03/2426 March 2024 Change of details for Mrs Heather Durnan as a person with significant control on 2024-03-22

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Change of details for Mr Stephen Durnan as a person with significant control on 2023-04-06

View Document

09/05/239 May 2023 Change of details for Mrs Heather Durnan as a person with significant control on 2023-04-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS HEATHER DURNAN / 22/11/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 12 ALMSWALL ROAD KILWINNING AYRSHIRE KA13 6BN

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DURNAN / 01/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS HEATHER DURNAN / 01/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DURNAN / 01/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 24/04/17 STATEMENT OF CAPITAL GBP 20

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 4 BURNBRAE CRESCENT IRVINE AYRSHIRE KA11 2DU UNITED KINGDOM

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DURNAN / 30/07/2013

View Document

23/04/1323 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 10

View Document

03/01/133 January 2013 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