DAVID REYNOLDS CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 APPLICATION FOR STRIKING-OFF

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

26/06/1226 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED DR MERIEL MARGARET JONES

View Document

28/06/1128 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 DISS40 (DISS40(SOAD))

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/12/9921 December 1999 ALTERMEMORANDUM23/08/99

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 COMPANY NAME CHANGED QUESTBEECH LIMITED CERTIFICATE ISSUED ON 27/08/99

View Document

25/05/9925 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information