D.R.CLARK CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

18/03/2518 March 2025 Appointment of Mr Kyle Stephen Sanders as a director on 2025-03-10

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Appointment of Mr Danny Clark as a director on 2023-06-10

View Document

14/02/2414 February 2024 Appointment of Mr Sam Lee Clark as a director on 2023-06-10

View Document

14/02/2414 February 2024 Appointment of Mr Billy George Clark as a director on 2023-06-10

View Document

21/12/2321 December 2023 Director's details changed for Mr David Rory Clark on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Mr David Rory Clark as a person with significant control on 2023-12-21

View Document

30/06/2330 June 2023 Cessation of Janet Clark (Deceased) as a person with significant control on 2023-02-25

View Document

30/06/2330 June 2023 Termination of appointment of Danny Leslie Clark as a director on 2022-07-01

View Document

30/06/2330 June 2023 Termination of appointment of Billy Clark as a director on 2022-07-01

View Document

30/06/2330 June 2023 Termination of appointment of Sam Lee Clark as a director on 2022-07-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

11/04/2311 April 2023 Change of details for Mrs. Janet Clark as a person with significant control on 2023-02-25

View Document

11/04/2311 April 2023 Termination of appointment of Janet Clark as a secretary on 2023-02-25

View Document

11/04/2311 April 2023 Termination of appointment of Janet Clark as a director on 2023-02-25

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Registered office address changed from Apiaries Valley Road Fawkham Longfield Kent DA3 8NA England to Valley Apiaries Valley Road Fawkham Longfield DA3 8NA on 2023-03-23

View Document

20/12/2220 December 2022 Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to Apiaries Valley Road Fawkham Longfield Kent DA3 8NA on 2022-12-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/11/197 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/10/1830 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 08/06/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MRS. JANET CLARK

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR BILLY CLARK

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DANNY LESLIE CLARK

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR SAM LEE CLARK

View Document

02/11/172 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET CLARK

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RORY CLARK

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 10/02/2011

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET CLARK / 01/01/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/106 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

06/10/106 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET GORMAN / 15/09/2010

View Document

26/06/1026 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 01/10/2009

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET GORMAN / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM VALLEY APIARIES VALLEY ROAD, FAWKHAM LONGFIELD KENT DA3 8NA

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: NEIL MYERSON & JOHN GARNER SOLICITOR, REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

21/06/9921 June 1999 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