DC ACCOUNTANCY (DEVON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

22/03/2522 March 2025 Registered office address changed from 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE England to 26 the Fairway Braunton Devon EX33 1DZ on 2025-03-22

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Change of details for Miss Rebekah Louise Leat as a person with significant control on 2021-09-18

View Document

24/11/2124 November 2021 Secretary's details changed for Miss Rebekah Louise Leat on 2021-09-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/06/2027 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

02/02/202 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLES / 02/02/2020

View Document

02/02/202 February 2020 REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 9 CANNON ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6SH

View Document

02/02/202 February 2020 PSC'S CHANGE OF PARTICULARS / MISS REBEKAH LOUISE LEAT / 02/02/2020

View Document

02/02/202 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL COLES / 02/02/2020

View Document

19/11/1919 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

09/10/199 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/09/1829 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

01/03/171 March 2017 SECRETARY APPOINTED MISS REBEKAH LOUISE LEAT

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA COLES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

06/07/166 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL COLES

View Document

02/05/152 May 2015 SECRETARY APPOINTED MRS SANDRA OLIVE COLES

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 41 POWLESLAND ROAD ALPHINGTON EXETER DEVON EX2 8RS

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

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

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 59 OAKFIELDS TIVERTON DEVON EX16 6XE

View Document

15/06/1215 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/05/1128 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL COLES / 01/01/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLES / 01/01/2011

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 4B CHAINS ROAD SAMPFORD PEVERELL TIVERTON EX16 7BL UNITED KINGDOM

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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