DECIPHER CONSULTING (UK) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

25/10/2325 October 2023 Termination of appointment of Sandra Gibbons as a secretary on 2023-10-24

View Document

06/10/236 October 2023 Appointment of Stephen Vincent Desimone as a director on 2023-10-02

View Document

06/10/236 October 2023 Notification of Desimone Consulting Engineering Uk Limited as a person with significant control on 2023-10-02

View Document

06/10/236 October 2023 Cessation of Nicholas Paul Gibbons as a person with significant control on 2023-10-02

View Document

06/10/236 October 2023 Appointment of Anthony Francis Manuelli as a director on 2023-10-02

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

04/04/224 April 2022 Cancellation of shares. Statement of capital on 2022-03-03

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Thomas Alun Francis as a director on 2022-02-04

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 1429

View Document

04/05/174 May 2017 AUTH TO ALLOT 31/03/2017

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR THOMAS ALUN FRANCIS

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM MUTFORDS HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0ED

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/02/1612 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR WILLIAM MICHAEL BORDILL

View Document

11/03/1411 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GIBBONS / 08/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

08/02/018 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information