Advanced company searchLink opens in new window

DESLAN CONSULTANTS LTD

Company number 04352510

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)
23 Feb 2017 CS01 14/01/17 Statement of Capital gbp 2728
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/03/2019
24 Oct 2016 CH01 Director's details changed for Mr David Paul Butler on 14 October 2016
24 Oct 2016 CH01 Director's details changed for Mr John Raymond Butler on 14 October 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/03/2019
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,728
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
13 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for John Raymond Butler on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Mrs Anne Lilian Butler on 24 February 2010
24 Feb 2010 CH01 Director's details changed for David Paul Butler on 24 February 2010
24 Feb 2010 CH03 Secretary's details changed for Mrs Anne Lilian Butler on 24 February 2010
11 Feb 2010 AD01 Registered office address changed from , 75 Silver Street, Newport Pagnell, Buckinghamshire, MK16 0EQ on 11 February 2010
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
07 Dec 2009 TM01 Termination of appointment of Raymond Butler as a director
26 Nov 2009 TM01 Termination of appointment of Raymond Butler as a director