Advanced company searchLink opens in new window

WALTON DODGE FORENSIC LIMITED

Company number 05435145

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 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
23 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
23 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
23 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
09 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
31 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
17 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
17 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
17 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
09 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
09 Feb 2022 AA Audit exemption subsidiary accounts made up to 30 April 2021
06 Jan 2022 PSC05 Change of details for Jdc Holdings Limited as a person with significant control on 17 September 2020
08 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
14 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
14 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
14 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
28 Jun 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 April 2021
21 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
05 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with no updates
18 Sep 2020 AP01 Appointment of Mr Jeremy Stuart French as a director on 15 September 2020
18 Sep 2020 AP01 Appointment of Mr Gavin Richard Jones as a director on 15 September 2020
17 Sep 2020 TM01 Termination of appointment of Fiona Catriona Hotston Moore as a director on 15 September 2020
17 Sep 2020 TM01 Termination of appointment of David Howes as a director on 15 September 2020
17 Sep 2020 TM01 Termination of appointment of Christopher Adlam as a director on 15 September 2020
17 Sep 2020 AD01 Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA to 110 Cannon Street London EC4N 6EU on 17 September 2020