Advanced company searchLink opens in new window

DAVID NEWELL CONSULTANCY LIMITED

Company number 05752167

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 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
28 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
13 Mar 2017 AD01 Registered office address changed from The Clocktower 2 Shore Road Warsash Southampton SO31 9GQ England to 45 Bridge Road Park Gate Southampton SO31 7GG on 13 March 2017
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 AD01 Registered office address changed from The Clocktower 2 Shore Road Warsash Southampton Hampshire SO31 9GO United Kingdom to The Clocktower 2 Shore Road Warsash Southampton SO31 9GQ on 14 April 2016
31 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
11 Nov 2015 AD01 Registered office address changed from The Problem Shop Waterdown House 19 Barnbrook Road Southampton Hampshire SO31 7BL to The Clocktower 2 Shore Road Warsash Southampton Hampshire SO31 9GO on 11 November 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100