E DAVIES CONSULTANT LIMITED
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | Application to strike the company off the register |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O TASK ACCOUNTING LIMITED COMMODORE HOUSE 51 CONWAY ROAD COLWYN BAY LL29 7AW WALES |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GRAHAM DAVIES / 19/02/2019 |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
12/01/1812 January 2018 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 1 WARREN ROAD DEGANWY CONWY LL31 9SU |
05/10/175 October 2017 | COMPANY NAME CHANGED NRS SPECIALIST SERVICES (N WALES) LIMITED CERTIFICATE ISSUED ON 05/10/17 |
05/10/175 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ERIC GRAHAM DAVIES / 09/08/2017 |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GRAHAM DAVIES / 09/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 39 CONWAY ROAD LLANDUDNO JUNCTION GWYNEDD LL31 9LU |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM UNIT 5 RHOS INDUSTRIAL PARK CHURCH ROAD RHOS ON SEA CONWY LL28 4YX |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 1 WARREN ROAD DEGANWY CONWY LL31 9SU WALES |
24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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