DAVON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

13/06/2513 June 2025 NewTotal 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

23/07/2423 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Registered office address changed from 103 Carver Street Birmingham B1 3AP to 102 Carver Street Birmingham B1 3AP on 2022-11-02

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-11-30 to 2022-08-31

View Document

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

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044710950003

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVIES

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/09/1620 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/07/1520 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044710950003

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 3 CAROLINE COURT 13 CAROLINE STREET BIRMINGHAM B3 1TR

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/08/1312 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/08/1224 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/08/1112 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1010 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MR DARREN HOLLOWAY

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ONYON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN ONYON

View Document

10/12/0910 December 2009 PREVEXT FROM 31/08/2009 TO 30/11/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 2 ALDERNAY WAY NORTH HYKEHAM LINCOLN LN6 8UU

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 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