Advanced company searchLink opens in new window

DEVSTACK CONSULTANCY LIMITED

Company number 08363434

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)
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
01 Aug 2023 AA Micro company accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
05 Jul 2022 AD01 Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY England to Platform New Station Street Leeds LS1 4JB on 5 July 2022
01 Jun 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 January 2020
09 Jun 2020 AD01 Registered office address changed from 8 Providence Avenue Apperley Bridge Bradford BD10 0TQ England to Princes Exchange Princes Square Leeds LS1 4HY on 9 June 2020
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
13 Jun 2018 AA Micro company accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mr Tom James Miller on 28 December 2016
11 Jan 2017 AD01 Registered office address changed from 15 Buckden Court 1 Jackson Walk Menston Ilkley West Yorkshire LS29 6AJ England to 8 Providence Avenue Apperley Bridge Bradford BD10 0TQ on 11 January 2017
10 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Mar 2016 AD01 Registered office address changed from 14 Chevin House 51 High Royds Drive Menston Ilkley LS29 6QW to 15 Buckden Court 1 Jackson Walk Menston Ilkley West Yorkshire LS29 6AJ on 11 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Tom James Miller on 10 March 2016
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100