- Company Overview for DEVON BAY SOLUTIONS LIMITED (15202458)
- Filing history for DEVON BAY SOLUTIONS LIMITED (15202458)
- People for DEVON BAY SOLUTIONS LIMITED (15202458)
- More for DEVON BAY SOLUTIONS LIMITED (15202458)
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) |
---|---|---|---|
09 Nov 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 December 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
04 Jul 2024 | TM01 | Termination of appointment of Martin Gerard Rowan as a director on 4 July 2024 | |
27 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
12 Jun 2024 | PSC07 | Cessation of Andrew Vernon Westall as a person with significant control on 12 June 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from 12 Riverside House Lower Southend Road Wickford SS11 8BB England to Unit 8 Pinkers Court Gloucester Road Rudgeway Bristol BS35 3QH on 20 March 2024 | |
04 Mar 2024 | AP01 | Appointment of Mr Martin Gerard Rowan as a director on 4 March 2024 | |
08 Jan 2024 | AP03 | Appointment of Mrs Kelly Marie Macha Bex as a secretary on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from 2 Riverside House Lower Southend Road Wickford SS11 8BB England to 12 Riverside House Lower Southend Road Wickford SS11 8BB on 3 January 2024 | |
16 Nov 2023 | AD01 | Registered office address changed from Unit 8 Pinkers Court Briarlands Office Park Gloucester Road Rudgeway Bristol BS35 3QH England to 2 Riverside House Lower Southend Road Wickford SS11 8BB on 16 November 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
10 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-10
|