DNK CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 10157468 |
Category | Private Limited Company |
Incorporated | 30 Apr 2016 |
Age | 8 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
DNK CONSULTANCY SERVICES LIMITED is an active private limited company with number 10157468. It was incorporated 8 years, 2 days ago, on 30 April 2016. The company address is 4 Bee Orchid Close 4 Bee Orchid Close, Waterlooville, PO8 0WL, Hampshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Old address: C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England
New address: 4 Bee Orchid Close Clanfield Waterlooville Hampshire PO8 0WL
Change date: 2020-12-09
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-17
Officer name: Mr David Maynard
Documents
Change to a person with significant control
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-17
Psc name: Mr David Maynard
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
New address: C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Maynard
Change date: 2018-06-12
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-12
Officer name: Mr David Maynard
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 02 Aug 2017
Action Date: 03 Jul 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-07-03
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Mr David Maynard
Documents
Some Companies
THE COACH HOUSE, THE SQUARE,HERTFORDSHIRE,CM21 9AE
Number: | 05994681 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 10351326 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CAMBRIAN AVENUE,NEWBURY PARK,IG2 7JW
Number: | OC418724 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
44 HIGH STREET,KEIGHLEY,BD21 2LJ
Number: | 10746261 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER SAWYER CONSULTING LIMITED
21 BALMORAL ROAD,ABBOTS LANGLEY,WD5 0ST
Number: | 09064862 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMBOROUGH DEVELOPMENTS LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 02694881 |
Status: | ACTIVE |
Category: | Private Limited Company |