DAVID HULSE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
24/04/1524 April 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
10/12/1410 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 2 December 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNE VERONICA HULSE / 19/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY HULSE / 19/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE VERONICA HULSE / 19/01/2010 |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/01/0418 January 2004 | NEW DIRECTOR APPOINTED |
07/01/047 January 2004 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | VARYING SHARE RIGHTS AND NAMES |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | NEW SECRETARY APPOINTED |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
12/02/0312 February 2003 | COMPANY NAME CHANGED SPEED 9439 LIMITED CERTIFICATE ISSUED ON 12/02/03 |
02/12/022 December 2002 | 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