DAVIES CONSULTING AND MANAGED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Matthew Button as a director on 2025-09-10

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

13/01/2513 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-07

View Document

13/01/2513 January 2025 Termination of appointment of Antonio Debiase as a secretary on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Daniel Mark Saulter as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Antonio Debiase as a director on 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Matthew Button as a director on 2025-01-07

View Document

07/01/257 January 2025 Appointment of Mr Mark Neil Grocott as a director on 2024-12-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

21/10/2421 October 2024 Satisfaction of charge 067862920002 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 067862920004 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 067862920003 in full

View Document

25/09/2425 September 2024 Registration of charge 067862920004, created on 2024-09-12

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

10/01/2410 January 2024 Director's details changed for Mr Antonio Debiase on 2022-09-01

View Document

10/01/2410 January 2024 Change of details for Davies Group Limited as a person with significant control on 2022-09-01

View Document

10/01/2410 January 2024 Secretary's details changed for Mr Antonio Debiase on 2022-09-01

View Document

10/01/2410 January 2024 Director's details changed for Mr Daniel Mark Saulter on 2022-09-01

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-08 with updates

View Document

14/12/2214 December 2022 Registration of charge 067862920003, created on 2022-12-09

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Registered office address changed from 7th Floor 1 Minister Court Mincing Lane London EC3R 7AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2022-02-15

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

05/11/215 November 2021 Registration of charge 067862920002, created on 2021-11-01

View Document

29/09/2129 September 2021 Satisfaction of charge 067862920001 in full

View Document

06/05/206 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

04/03/194 March 2019 CESSATION OF DAVID JOHN LEEDHAM AS A PSC

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED

View Document

04/03/194 March 2019 CESSATION OF MICHAEL ALAN HAVARD AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067862920001

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LEEDHAM

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVARD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKENZIE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TINKLER

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 60 TRAFALGAR SQUARE LONDON WC2N 5DS ENGLAND

View Document

22/10/1822 October 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ANTONIO DEBIASE

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR DANIEL MARK SAULTER

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MR ANTONIO DEBIASE

View Document

19/10/1819 October 2018 ALTER ARTICLES 06/10/2018

View Document

10/10/1810 October 2018 06/10/18 STATEMENT OF CAPITAL GBP 759.6

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR STEVEN TINKLER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 ADOPT ARTICLES 13/01/2016

View Document

15/02/1615 February 2016 CHANGE OF COMPANY NAME 13/01/2016

View Document

02/02/162 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 COMPANY NAME CHANGED EMBER SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/16

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 53 CHANDOS PLACE COVENT GARDEN LONDON WC2N 4HS

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 53 CHANDOS PLACE COVENT GARDEN LONDON UNITED KINGDOM WC2N 4HS UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 ALTER ARTICLES 13/06/2013

View Document

08/10/138 October 2013 ARTICLES OF ASSOCIATION

View Document

24/06/1324 June 2013 SUB-DIVISION 12/06/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCILDUFF

View Document

29/01/1329 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR CHRIS MCILDUFF

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEEDHAM / 20/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 20/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN HAVARD / 20/01/2012

View Document

20/01/1220 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM PARK GATE MAIDENSGROVE HENLEY-ON-THAMES OXFORDSHIRE RG9 6HA UNITED KINGDOM

View Document

17/02/1117 February 2011 17/02/11 STATEMENT OF CAPITAL GBP 634

View Document

17/02/1117 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR PAUL MACKENZIE

View Document

15/01/1015 January 2010 15/01/10 STATEMENT OF CAPITAL GBP 50

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN HAVARD / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/01/098 January 2009 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