DAVID DOYLE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/05/204 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
23/04/1823 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/05/1726 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LEIGH DOYLE |
24/07/1424 July 2014 | CORPORATE SECRETARY APPOINTED DERNGATE ADVISORY SERVICES LTD |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES RUMLEY |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, SECRETARY JAMES RUMLEY |
30/04/1430 April 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | DIRECTOR APPOINTED MR LEIGH JAMES DOYLE |
10/07/1210 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
26/04/1226 April 2012 | 25/04/12 STATEMENT OF CAPITAL GBP 400 |
03/04/123 April 2012 | INC SHARE CAP 27/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUMLEY / 14/06/2010 |
14/06/1014 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOYLE / 14/06/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/07/0617 July 2006 | NEW DIRECTOR APPOINTED |
26/06/0626 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/08/0515 August 2005 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 46 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UH |
15/08/0515 August 2005 | SECRETARY'S PARTICULARS CHANGED |
15/08/0515 August 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/08/042 August 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | NC INC ALREADY ADJUSTED 19/01/04 |
20/04/0420 April 2004 | £ NC 10000/10200 19/01/ |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/10/013 October 2001 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 46 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UH |
01/10/011 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
28/09/0128 September 2001 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 63 SAINT MICHAELS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 3JT |
05/07/015 July 2001 | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
20/06/0020 June 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | NEW SECRETARY APPOINTED |
20/06/0020 June 2000 | DIRECTOR RESIGNED |
20/06/0020 June 2000 | SECRETARY RESIGNED |
14/06/0014 June 2000 | 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