DAVIES CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
12/02/2412 February 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DAVIES |
25/09/1725 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
01/03/101 March 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0911 November 2009 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
13/03/0913 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS UNITED KINGDOM |
01/03/081 March 2008 | 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