D B FISH CONSULTANCY LIMITED

06882574
FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW

Documents

Documents
Date Category Description Pages
13 May 2024 accounts Annual Accounts 7 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 3 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 accounts Annual Accounts 3 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 3 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 2 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 2 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 2 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
04 Dec 2015 accounts Annual Accounts 2 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
15 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 accounts Amended Accounts 6 Buy now
23 Dec 2014 accounts Annual Accounts 2 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
24 Oct 2012 accounts Annual Accounts 5 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
30 May 2012 officers Change of particulars for director (Douglas Stewart Beveridge) 2 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
24 May 2011 officers Termination of appointment of secretary (Russell Teasdale) 1 Buy now
10 Jan 2011 accounts Annual Accounts 7 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (Douglas Stewart Beveridge) 2 Buy now
30 Apr 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/03/2010 1 Buy now
30 Apr 2009 officers Director appointed douglas stewart beveridge 2 Buy now
30 Apr 2009 officers Secretary appointed russell vine teasdale 2 Buy now
21 Apr 2009 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
21 Apr 2009 officers Appointment terminated director elizabeth davies 1 Buy now
20 Apr 2009 incorporation Incorporation Company 13 Buy now