- Company Overview for DEY CONSULTANCY SERVICES LTD (05788366)
- Filing history for DEY CONSULTANCY SERVICES LTD (05788366)
- People for DEY CONSULTANCY SERVICES LTD (05788366)
- Charges for DEY CONSULTANCY SERVICES LTD (05788366)
- More for DEY CONSULTANCY SERVICES LTD (05788366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 106 Roch Bank Manchester M9 8FL England to 399 London Road Davenham Northwich Cheshire CW9 8HN on 28 June 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
24 Apr 2024 | CH01 | Director's details changed for Mrs Trudy Dey on 3 October 2023 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Jason Dey on 3 October 2023 | |
24 Apr 2024 | CH03 | Secretary's details changed for Trudy Dey on 16 November 2023 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from 4 Moor View Close Norden Rochdale OL12 7SY England to 106 Roch Bank Manchester M9 8FL on 16 November 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
18 Mar 2022 | AA01 | Current accounting period shortened from 31 October 2022 to 31 March 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
27 Mar 2021 | PSC01 | Notification of Trudy Dey as a person with significant control on 27 March 2021 | |
27 Mar 2021 | PSC04 | Change of details for Mr Jason Dey as a person with significant control on 27 March 2021 | |
27 Mar 2021 | AP01 | Appointment of Mrs Trudy Dey as a director on 27 March 2021 | |
27 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 27 March 2021
|
|
12 Nov 2020 | AAMD | Amended micro company accounts made up to 30 April 2018 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Jun 2020 | AD01 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to 4 Moor View Close Norden Rochdale OL12 7SY on 6 June 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
29 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 October 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates |