Advanced company searchLink opens in new window

DUET ACCOUNTANCY SERVICES LIMITED

Company number 10252884

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)
25 Aug 2023 AA Micro company accounts made up to 30 June 2023
09 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
05 Jul 2021 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
03 Jun 2020 TM01 Termination of appointment of Paul Gerard Nelson as a director on 1 June 2020
06 Dec 2019 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
02 Jan 2019 PSC01 Notification of Paul Gerard Nelson as a person with significant control on 1 January 2019
02 Jan 2019 AP01 Appointment of Mr Paul Gerard Nelson as a director on 1 January 2019
02 Jan 2019 PSC07 Cessation of Rebecca Mary Denby as a person with significant control on 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Rebecca Mary Denby as a director on 31 December 2018
23 Dec 2018 AA Micro company accounts made up to 30 June 2018
06 Nov 2018 AD01 Registered office address changed from 58 Elder Road Bisley Woking Surrey GU24 9SA England to Norney Rough Shackleford Road Shackleford Godalming Surrey GU8 6AE on 6 November 2018
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Jul 2017 PSC01 Notification of Rebecca Mary Denby as a person with significant control on 27 June 2016
22 Jul 2017 PSC01 Notification of Gayle Charmaine Nelson as a person with significant control on 27 June 2016
09 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 103
27 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted