S DALBY CONSULTING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewTermination of appointment of Christopher Matthew Barnes as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Mr David Frost as a director on 2025-08-01

View Document

25/07/2525 July 2025 NewRegistration of charge 103864830001, created on 2025-07-22

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

18/11/2418 November 2024 Termination of appointment of Sarah Dalby as a director on 2024-11-08

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of James Alexander Geoffrey Garner as a director on 2024-09-23

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/04/244 April 2024 Termination of appointment of Andrew John Kelly as a secretary on 2024-04-02

View Document

04/04/244 April 2024 Appointment of Mr Jan David Mitson as a secretary on 2024-04-02

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCARTHUR

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

21/02/1821 February 2018 CURRSHO FROM 30/09/2018 TO 31/07/2018

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER GEOFFREY GARNER

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM

View Document

09/02/189 February 2018 CESSATION OF SARAH DALBY AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACSIS PLC

View Document

28/01/1828 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 32 JENNER MEAD CHELMSFORD ESSEX CM2 6SJ UNITED KINGDOM

View Document

20/09/1620 September 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