A S 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 |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
16/02/2416 February 2024 | Micro company accounts made up to 2023-05-31 |
07/01/247 January 2024 | Appointment of Sonali Das as a director on 2024-01-04 |
08/12/238 December 2023 | Secretary's details changed for Mrs Sonali Das on 2023-12-01 |
08/12/238 December 2023 | Termination of appointment of Arun Kumar Das as a director on 2023-12-01 |
17/10/2317 October 2023 | Change of details for Mr Arun Kumar Das as a person with significant control on 2023-10-17 |
17/10/2317 October 2023 | Cessation of Sonali Das as a person with significant control on 2023-10-17 |
13/10/2313 October 2023 | Change of details for Mr Arun Kumar Das as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Change of details for Mrs Sonali Das as a person with significant control on 2023-10-13 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-05-31 |
19/06/2119 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 34 TALLIS LANE READING BERKSHIRE RG30 3EB |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR DAS / 05/06/2011 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1130 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SONALI DAS / 14/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR DAS / 14/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR DAS / 01/06/2010 |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SONALI DAS / 01/06/2010 |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 2 SARUM COURT PARKHOUSE LANE READING BERKSHIRE RG30 2AJ |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / SONALI DAS / 25/05/2008 |
28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ARUN DAS / 24/05/2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 8 PYE CROFT BRADLEY STOKE BRISTOL SOUTH GLOUSTERSHIRE BS32 0EB |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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