DEVONSHIRE GROUP SERVICES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 053989140002 in full

View Document

11/08/2511 August 2025 NewSatisfaction of charge 053989140001 in full

View Document

30/07/2530 July 2025 NewSecond filing of Confirmation Statement dated 2025-03-18

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2024-12-31

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-04-25

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

15/01/2515 January 2025 Full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Appointment of Matthew James Meadows as a director on 2024-04-30

View Document

07/05/247 May 2024 Termination of appointment of Maureen Bernadette Penfold as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

24/10/2324 October 2023 Full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

21/09/2321 September 2023 Registration of charge 053989140002, created on 2023-09-19

View Document

20/09/2320 September 2023 Registration of charge 053989140001, created on 2023-09-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

30/03/2030 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 9199

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / KINGSTON SMITH LLP / 09/09/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE WALSH

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNYDER

View Document

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS MAUREEN BERNADETTE PENFOLD

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MARTIN ANDREW MUIRHEAD

View Document

19/05/1519 May 2015 24/04/13 STATEMENT OF CAPITAL GBP 101.00

View Document

19/05/1519 May 2015 ADOPT ARTICLES 24/04/2013

View Document

02/04/152 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/04/1417 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN RIXON / 01/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE IRENE WALSH / 01/04/2014

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEAL

View Document

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEAL / 01/12/2011

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 08/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN SNYDER / 01/11/2010

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

19/03/0519 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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