DAVID VANCE 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 |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
11/08/2511 August 2025 New | Second filing of Confirmation Statement dated 2022-08-08 |
27/03/2527 March 2025 | Particulars of variation of rights attached to shares |
24/03/2524 March 2025 | Memorandum and Articles of Association |
24/03/2524 March 2025 | Resolutions |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-08-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
05/10/225 October 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
15/08/2215 August 2022 | Confirmation statement made on 2022-08-08 with no updates |
18/05/2218 May 2022 | Micro company accounts made up to 2021-08-31 |
22/12/2122 December 2021 | Change of share class name or designation |
22/12/2122 December 2021 | Resolutions |
22/12/2122 December 2021 | Memorandum and Articles of Association |
22/12/2122 December 2021 | Resolutions |
22/12/2122 December 2021 | Resolutions |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
28/09/2028 September 2020 | 08/08/20 Statement of Capital gbp 104 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
11/09/2011 September 2020 | ADOPT ARTICLES 09/08/2020 |
11/09/2011 September 2020 | ARTICLES OF ASSOCIATION |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES KANE |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
24/03/1924 March 2019 | DIRECTOR APPOINTED MR JAMES ALOYSIUS KANE |
28/02/1928 February 2019 | 08/02/19 STATEMENT OF CAPITAL GBP 104 |
28/02/1928 February 2019 | ADOPT ARTICLES 08/02/2019 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
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 |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 9 HELENA PLACE HELENA PLACE, BUSBY ROAD CLARKSTON GLASGOW G76 7RB |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
05/02/185 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLER VANCE |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
07/03/177 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
16/05/1616 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/08/1528 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
21/05/1521 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14 |
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 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SUITE 3 MIDHOLM 2 HILLVIEW DRIVE CLARKSTON GLASGOW G76 7JD SCOTLAND |
11/09/1411 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/08/1331 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
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 |
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 |
10/11/1210 November 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
18/08/1118 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON VANCE / 01/10/2009 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MILLER VANCE / 01/10/2009 |
12/08/1012 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
03/05/103 May 2010 | REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 14 BROOMPARK DRIVE NEWTON MEARNS GLASGOW G77 5DX |
03/05/103 May 2010 | Registered office address changed from , 14 Broompark Drive, Newton Mearns, Glasgow, G77 5DX on 2010-05-03 |
30/10/0930 October 2009 | Annual return made up to 8 August 2009 with full list of shareholders |
08/08/088 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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