- Company Overview for S DALBY CONSULTING LIMITED (10386483)
- Filing history for S DALBY CONSULTING LIMITED (10386483)
- People for S DALBY CONSULTING LIMITED (10386483)
- Registers for S DALBY CONSULTING LIMITED (10386483)
- More for S DALBY CONSULTING LIMITED (10386483)
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 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
21 Feb 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 July 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Maxwell James Cawthra as a director on 31 January 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 14 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr James Alexander Geoffrey Garner as a director on 31 January 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr John Cameron Mcarthur as a director on 31 January 2018 | |
09 Feb 2018 | PSC07 | Cessation of Sarah Dalby as a person with significant control on 31 January 2018 | |
09 Feb 2018 | PSC02 | Notification of Tracsis Plc as a person with significant control on 31 January 2018 | |
28 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from 32 Jenner Mead Chelmsford Essex CM2 6SJ United Kingdom to 75 Springfield Road Chelmsford Essex CM2 6JB on 25 April 2017 | |
20 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-20
|