S DALBY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Resolutions |
06/08/256 August 2025 New | Memorandum and Articles of Association |
04/08/254 August 2025 New | Termination of appointment of Christopher Matthew Barnes as a director on 2025-07-31 |
04/08/254 August 2025 New | Appointment of Mr David Frost as a director on 2025-08-01 |
25/07/2525 July 2025 New | Registration of charge 103864830001, created on 2025-07-22 |
29/04/2529 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
18/11/2418 November 2024 | Termination of appointment of Sarah Dalby as a director on 2024-11-08 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
30/09/2430 September 2024 | Termination of appointment of James Alexander Geoffrey Garner as a director on 2024-09-23 |
29/04/2429 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
04/04/244 April 2024 | Termination of appointment of Andrew John Kelly as a secretary on 2024-04-02 |
04/04/244 April 2024 | Appointment of Mr Jan David Mitson as a secretary on 2024-04-02 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
07/06/237 June 2023 | Accounts for a dormant company made up to 2022-07-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
25/04/2225 April 2022 | Accounts for a dormant company made up to 2021-07-31 |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCARTHUR |
02/05/192 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF |
15/01/1915 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
21/02/1821 February 2018 | DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA |
21/02/1821 February 2018 | CURRSHO FROM 30/09/2018 TO 31/07/2018 |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR JAMES ALEXANDER GEOFFREY GARNER |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM |
09/02/189 February 2018 | CESSATION OF SARAH DALBY AS A PSC |
09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACSIS PLC |
28/01/1828 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 32 JENNER MEAD CHELMSFORD ESSEX CM2 6SJ UNITED KINGDOM |
20/09/1620 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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