Advanced company searchLink opens in new window

DESILCO CONSULTING LIMITED

Company number 08137962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2024 AD01 Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 21 October 2024
21 Oct 2024 CH01 Director's details changed for Mr Peter Harold Marchant on 21 October 2024
21 Oct 2024 PSC04 Change of details for Mr Peter Harold Marchant as a person with significant control on 21 October 2024
15 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
24 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
22 Feb 2023 CH01 Director's details changed for Mr Peter Harold Marchant on 12 February 2023
22 Feb 2023 PSC04 Change of details for Mr Peter Harold Marchant as a person with significant control on 12 February 2023
02 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
08 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
13 Feb 2020 PSC01 Notification of Peter Marchant as a person with significant control on 17 August 2017
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Feb 2020 PSC07 Cessation of Richard Philip Lewis as a person with significant control on 17 August 2017
13 Feb 2020 PSC07 Cessation of Samantha Jane Lewis as a person with significant control on 17 August 2017
04 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
30 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
16 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
31 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Aug 2017 AD01 Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 17 August 2017
17 Aug 2017 AP01 Appointment of Mr Peter Harold Marchant as a director on 17 August 2017
17 Aug 2017 TM01 Termination of appointment of Samantha Jane Lewis as a director on 14 August 2017