DOWMAN CONSULTING LTD - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-12-05 View Report
Address. Change date: 2022-02-21. New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Old address: Acorn Cottage 7 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QX. 2022-02-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-02-21 View Report
Resolution. Description: Resolutions. 2022-02-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2022-02-11 View Report
Accounts. Change account reference date company previous shortened. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2021-04-07 View Report
Confirmation statement. Statement with updates. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Accounts. Accounts type total exemption full. 2020-03-06 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type total exemption full. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2018-04-26 View Report
Accounts. Accounts type total exemption full. 2017-11-17 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-05-11 View Report
Accounts. Accounts type total exemption small. 2016-01-18 View Report
Officers. Officer name: Elaine Bernadette Moran. Change date: 2015-09-26. 2015-09-28 View Report
Annual return. With made up date. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2015-03-21 View Report
Capital. Capital allotment shares. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Officers. Officer name: Michael William Dowman. Change date: 2014-02-27. 2014-02-27 View Report
Address. Change date: 2014-02-27. Old address: Acorn Cottage 7 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QX. 2014-02-27 View Report
Address. Old address: 14a Talbot Road Isleworth Middlesex TW7 7HH. Change date: 2014-01-03. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Annual return. With made up date. 2012-03-29 View Report
Accounts. Accounts type total exemption small. 2012-03-26 View Report
Accounts. Accounts type total exemption small. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Accounts. Accounts type total exemption small. 2010-03-19 View Report
Officers. Officer name: Michael Dowman. Change date: 2009-07-01. 2009-10-07 View Report
Address. Description: Registered office changed on 16/07/2009 from 63F onslow road richmond surrey TW10 6QA. 2009-07-16 View Report
Annual return. Legacy. 2009-05-01 View Report
Accounts. Accounts type total exemption full. 2009-01-12 View Report
Annual return. Legacy. 2008-05-23 View Report
Address. Description: Registered office changed on 17/03/2008 from apt. 6. sara court 38 abercorn place st johns wood london NW8 9XP. 2008-03-17 View Report
Accounts. Legacy. 2008-02-25 View Report
Officers. Description: New director appointed. 2007-05-01 View Report
Officers. Description: New secretary appointed. 2007-04-30 View Report
Officers. Description: Secretary resigned. 2007-04-30 View Report