DAVID VANCE CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

11/08/2511 August 2025 NewSecond filing of Confirmation Statement dated 2022-08-08

View Document

27/03/2527 March 2025 Particulars of variation of rights attached to shares

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Resolutions

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/08/2215 August 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

22/12/2122 December 2021 Change of share class name or designation

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 08/08/20 Statement of Capital gbp 104

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

11/09/2011 September 2020 ADOPT ARTICLES 09/08/2020

View Document

11/09/2011 September 2020 ARTICLES OF ASSOCIATION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES KANE

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR JAMES ALOYSIUS KANE

View Document

28/02/1928 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 104

View Document

28/02/1928 February 2019 ADOPT ARTICLES 08/02/2019

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

12/06/1812 June 2018 Registered office address changed from , 9 Helena Place Helena Place, Busby Road, Clarkston, Glasgow, G76 7RB to 324-325 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2018-06-12

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 9 HELENA PLACE HELENA PLACE, BUSBY ROAD CLARKSTON GLASGOW G76 7RB

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLER VANCE

View Document

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

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Accounts

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

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

View Accounts

28/08/1528 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

11/09/1411 September 2014 Registered office address changed from , Suite 3 Midholm, 2 Hillview Drive Clarkston, Glasgow, G76 7JD, Scotland to 324-325 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2014-09-11

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SUITE 3 MIDHOLM 2 HILLVIEW DRIVE CLARKSTON GLASGOW G76 7JD SCOTLAND

View Document

11/09/1411 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

02/05/142 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

31/08/1331 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 Registered office address changed from , C/O Fg Flynn & Co, 76 Hamilton Road, Motherwell, Lanarkshire, ML1 3BY, Scotland on 2013-01-21

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O FG FLYNN & CO 76 HAMILTON ROAD MOTHERWELL LANARKSHIRE ML1 3BY SCOTLAND

View Document

10/11/1210 November 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON VANCE / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MILLER VANCE / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/05/103 May 2010 REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 14 BROOMPARK DRIVE NEWTON MEARNS GLASGOW G77 5DX

View Document

03/05/103 May 2010 Registered office address changed from , 14 Broompark Drive, Newton Mearns, Glasgow, G77 5DX on 2010-05-03

View Document

30/10/0930 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

08/08/088 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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