J A DOYLE CONSULTING LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 40 BUNTING ROAD FERNDOWN DORSET BH22 9QZ

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE ENGLAND

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN AUGUSTINE DOYLE / 21/06/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUGUSTINE DOYLE / 21/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

23/07/1723 July 2017 CESSATION OF TINA DOYLE AS A PSC

View Document

04/10/164 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/07/1511 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/07/1412 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/07/1215 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

08/07/118 July 2011 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