DECISION EVALUATION LTD

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

07/04/227 April 2022 Registered office address changed from 129 Newland Gardens Hertford SG13 7WY to 36B Alexandra Road Windsor SL4 1HR on 2022-04-07

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/09/1720 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA TATE / 18/02/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TATE / 18/02/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID TATE / 18/02/2015

View Document

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM NEWMAN HOUSE 4 CASTLE WALK PENWORTHAM PRESTON LANCASHIRE PR1 0BP

View Document

22/08/1422 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

10/08/1310 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

28/07/1228 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TATE / 26/07/2010

View Document

20/08/0920 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED IT EVALUATION LTD CERTIFICATE ISSUED ON 22/09/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 26/07/99; CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED B.M.D.CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: 3 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QQ

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 RETURN MADE UP TO 05/02/88; NO CHANGE OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: 15 SARDHILL NEWCASTLE UPON TYNE NE11LD

View Document

08/05/868 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

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