P D CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-03-08 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-21 with updates |
22/02/2422 February 2024 | Notification of Natalie-Anne Delany as a person with significant control on 2024-02-22 |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
04/02/234 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
16/12/2216 December 2022 | Registered office address changed from 56 Batley Road Tingley Wakefield WF3 1HB England to 107 Holmsley Lane Woodlesford Leeds LS26 8RX on 2022-12-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
04/11/214 November 2021 | Registered office address changed from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA to 56 Batley Road Tingley Wakefield WF3 1HB on 2021-11-04 |
29/09/2129 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Registered office address changed from , 107 Holmsley Lane, Woodlesford, Leeds, West Yorkshire, LS26 8RX on 2013-04-08 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 107 HOLMSLEY LANE WOODLESFORD LEEDS WEST YORKSHIRE LS26 8RX |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE DELANY / 01/01/2013 |
08/04/138 April 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | 06/04/11 STATEMENT OF CAPITAL GBP 100 |
06/03/126 March 2012 | DIRECTOR APPOINTED NATALIE DELANY |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DELANY / 01/01/2012 |
06/03/126 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE ANNE DELANY / 01/01/2012 |
06/03/126 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
14/02/1214 February 2012 | Registered office address changed from , 35 Meadowfield Rise, Stanley, Wakefield, West Yorkshire, WF3 4DB on 2012-02-14 |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 35 MEADOWFIELD RISE STANLEY WAKEFIELD WEST YORKSHIRE WF3 4DB |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DELANY / 21/01/2011 |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/01/1124 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
23/08/1023 August 2010 | Registered office address changed from , Haines Watts, 1 Sheepscar Court, Meanwood Road, Leeds, Westy Yorks, LS7 2BB on 2010-08-23 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM HAINES WATTS, 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS WESTY YORKS LS7 2BB |
14/04/1014 April 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | NEW SECRETARY APPOINTED |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/09/064 September 2006 | |
04/09/064 September 2006 | SECRETARY RESIGNED |
04/09/064 September 2006 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 1 HOLLY ROAD OFF OXFORD ROAD MACCLESFIELD CHESHIRE SK11 8JA |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/01/0521 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/12/0316 December 2003 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 407 CHESTER ROAD WOODFORD STOCKPORT SK7 1QP |
16/12/0316 December 2003 | |
21/03/0321 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
21/03/0321 March 2003 | SECRETARY RESIGNED |
21/03/0321 March 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | NEW SECRETARY APPOINTED |
02/10/022 October 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
21/01/0221 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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