DEVANCER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Change of details for John Mills Limited as a person with significant control on 2023-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Cessation of Ibeani Ltd as a person with significant control on 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

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

View Document

25/04/2325 April 2023 Appointment of Mr Kenneth John Daly as a director on 2023-03-01

View Document

31/03/2331 March 2023 Termination of appointment of Ashley Carl Freer as a director on 2023-03-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Nigel Thomas Spencer as a director on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Notification of Ibeani Ltd as a person with significant control on 2020-12-21

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Director's details changed for Mr Nigel Thomas Spencer on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR KEVIN STEPHEN DICKENS

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN TEBBLE

View Document

06/01/206 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072379100001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL SPENCER

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILLS LIMITED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 CESSATION OF ASHLEY CARL FREER AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF NIGEL THOMAS SPENCER AS A PSC

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR SHAUN DRYDEN TEBBLE

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR BRIAN KEOGH

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

08/06/188 June 2018 05/06/17 STATEMENT OF CAPITAL GBP 30100

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CARL FREER / 18/05/2016

View Document

18/05/1618 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 94 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG

View Document

24/08/1524 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CARL FREER / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS SPENCER / 04/03/2013

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL THOMAS SPENCER / 04/03/2013

View Document

28/01/1328 January 2013 28/01/13 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CARL FREER / 01/10/2011

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/04/1028 April 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