CH01 |
On 2017-09-15 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-23
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-09-15 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-12
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-18
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021-05-24
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-08
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-16
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-02-16
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-18
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 21st, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-18
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 5th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-03
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 High Furlong Banbury OX16 1PW. Change occurred on 2017-10-24. Company's previous address: 11 Chichester Walk Banbury Oxfordshire OX16 1YP England.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-16 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-15 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-03
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 1st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-03
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 8th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Chichester Walk Banbury Oxfordshire OX16 1YP. Change occurred on 2015-07-28. Company's previous address: 22 Hindsford Bridge Mews Atherton Manchester M46 9QZ.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-03
filed on: 25th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-04-09 director's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
CH01 |
On 2014-06-01 director's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
CERTNM |
Company name changed dc consultancy solutions LIMITEDcertificate issued on 21/01/15
filed on: 21st, January 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Hindsford Bridge Mews Atherton Manchester M46 9QZ. Change occurred on 2015-01-20. Company's previous address: 208 Rossetti Place Lower Byrom Street Manchester M3 4AN.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 20th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-03
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-30: 100.00 GBP
capital
|
|
CH01 |
On 2013-11-02 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Hindsford Bridge Mews Atherton Manchester M46 9QZ England on 2014-02-10
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Hindsford Bridge Mews Hindsford Bridge Mews Atherton Manchester M46 9QZ England on 2013-06-28
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|