DAN HOULDSWORTH CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Micro company accounts made up to 2024-10-31 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 |
| 08/07/248 July 2024 | Registered office address changed from 90 New Town Row Aston Birmingham West Midlands B6 4HZ England to Suite 106 Denning House C/O Know Tax 1a George Street Wolverhampton WV2 4DP on 2024-07-08 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 04/07/234 July 2023 | Micro company accounts made up to 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM ONYX HOUSE 12 PHOENIX BUSINESS PARK AVENUE CLOSE ASTON BIRMINGHAM B7 4NU ENGLAND |
| 24/07/1924 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O ONYX ACCOUNTANTS LTD THE BOND UNIT D/E 180-182 FAZELEY STREET DIGBETH BIRMINGHAM B5 5SE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/11/1526 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/11/1425 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/11/1326 November 2013 | APPOINTMENT TERMINATED, SECRETARY PARESH BODHANI |
| 26/11/1326 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/01/1317 January 2013 | Annual return made up to 29 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM ABACUS OFFICE 73 WATERY LANE MIDDLEWAY BORDESLEY BIRMINGHAM B9 4HN |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 08/11/118 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAN HOULDSWORTH / 01/08/2011 |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 23/12/1023 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 7 AVENUE GARDENS LONDON W3 8HA |
| 25/01/1025 January 2010 | APPOINT PERSON AS SECRETARY |
| 25/01/1025 January 2010 | Annual return made up to 29 October 2009 with full list of shareholders |
| 18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY BARBARA RICKARD |
| 18/01/1018 January 2010 | SECRETARY APPOINTED MR PARESH BODHANI |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAN HOULDSWORTH / 30/10/2009 |
| 01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 24/11/0824 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | 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