D BYRNE CONSULTANCY LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

21/08/2321 August 2023 Application to strike the company off the register

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

05/08/205 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MRS DOREEN ANN BYRNE / 31/07/2018

View Document

02/08/192 August 2019 CESSATION OF LUELLA JOANNE KEELEY-JOHNSON AS A PSC

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED KEELEY & CO LIMITED CERTIFICATE ISSUED ON 31/07/18

View Document

31/07/1831 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUELLA JOANNE KEELEY JOHNSON / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LUELLA JOANNE KEELEY-JOHNSON / 15/06/2017

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LUELLA JOANNE KEELEY JOHNSON / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN ANN BYRNE / 30/07/2018

View Document

11/04/1811 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUELLA JOANNE KEELEY JOHNSON / 15/06/2017

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LUELLA JOANNE KEELEY JOHNSON / 15/06/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/118 August 2011 NC INC ALREADY ADJUSTED 14/07/2011

View Document

08/08/118 August 2011 08/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

08/08/118 August 2011 14/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUELLA JOANNE KEELEY JOHNSON / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANN BYRNE / 01/04/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 6 ST PAUL'S TERRACE OFF NORTHWOOD STREET BIRMINGHAM B3 1TH

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 COMPANY NAME CHANGED L.G. KEELEY & CO. LIMITED CERTIFICATE ISSUED ON 20/06/01

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 S252 DISP LAYING ACC 15/02/94

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

07/03/947 March 1994 S366A DISP HOLDING AGM 15/02/94

View Document

07/03/947 March 1994 EXEMPTION FROM APPOINTING AUDITORS 15/02/94

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: COMMERCIAL UNION HOUSE MARTINEAU SQUARE BIRMINGHAM B2 4UU

View Document

08/09/938 September 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

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