Advanced company searchLink opens in new window

DEUX CONSULTANTS LIMITED

Company number 04754033

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)
24 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
19 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
17 Jan 2021 AA Micro company accounts made up to 31 May 2020
23 Jun 2020 PSC04 Change of details for Mr Colin Clubley as a person with significant control on 1 January 2019
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
16 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from 16 Honeysuckle Gardens Andover Hampshire to Yew Tree House Church Lane Tidworth Wiltshire SP9 7BD on 11 March 2019
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
11 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
21 Feb 2016 AA Micro company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
03 Jun 2014 AD01 Registered office address changed from Clock Offices, High Street Bishops Waltham Southampton SO32 1AA on 3 June 2014
24 Feb 2014 TM02 Termination of appointment of S C Miller Ltd as a secretary
23 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013