DEVANCER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-10-22 with no updates |
20/09/2420 September 2024 | Accounts for a small company made up to 2023-12-31 |
10/04/2410 April 2024 | Change of details for John Mills Limited as a person with significant control on 2023-04-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Cessation of Ibeani Ltd as a person with significant control on 2023-03-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-22 with updates |
25/04/2325 April 2023 | Registered office address changed from Unit 13 Warsop Enterprise Centre Warsop Mansfield Nottinghamshire NG20 0AF England to Jml Chiswick Green 610 Chiswick High Road London W4 5RU on 2023-04-25 |
25/04/2325 April 2023 | Appointment of Mr Kenneth John Daly as a director on 2023-03-01 |
31/03/2331 March 2023 | Termination of appointment of Ashley Carl Freer as a director on 2023-03-31 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Termination of appointment of Nigel Thomas Spencer as a director on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-22 with updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Notification of Ibeani Ltd as a person with significant control on 2020-12-21 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-22 with updates |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
07/07/217 July 2021 | Director's details changed for Mr Nigel Thomas Spencer on 2021-07-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
06/05/206 May 2020 | DIRECTOR APPOINTED MR KEVIN STEPHEN DICKENS |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAUN TEBBLE |
06/01/206 January 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
02/01/202 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072379100001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, SECRETARY NIGEL SPENCER |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILLS LIMITED |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
22/10/1922 October 2019 | CESSATION OF ASHLEY CARL FREER AS A PSC |
22/10/1922 October 2019 | CESSATION OF NIGEL THOMAS SPENCER AS A PSC |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR SHAUN DRYDEN TEBBLE |
10/09/1910 September 2019 | DIRECTOR APPOINTED MR BRIAN KEOGH |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
08/06/188 June 2018 | 05/06/17 STATEMENT OF CAPITAL GBP 30100 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM THE HUB BUSINESS CENTRE SHERWOOD STREET WARSOP MANSFIELD NOTTINGHAMSHIRE NG20 0JR ENGLAND |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CARL FREER / 18/05/2016 |
18/05/1618 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 94 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG |
24/08/1524 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
05/05/155 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
07/05/137 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CARL FREER / 04/03/2013 |
04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS SPENCER / 04/03/2013 |
04/03/134 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL THOMAS SPENCER / 04/03/2013 |
28/01/1328 January 2013 | 28/01/13 STATEMENT OF CAPITAL GBP 100 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CARL FREER / 01/10/2011 |
11/05/1111 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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