D'ARCY SOAR CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

D'ARCY SOAR CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03012814

Incorporation date

23/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Red Lion House 78 High Street, Abbotsley, St. Neots, Cambridgeshire PE19 6UECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1995)
dot icon04/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon25/04/2020
Registered office address changed from 75 Gloucester Place London W1U 8JP to Red Lion House 78 High Street Abbotsley St. Neots Cambridgeshire PE19 6UE on 2020-04-25
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon16/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon22/10/2013
Director's details changed for Philip Soar on 2013-10-11
dot icon22/10/2013
Registered office address changed from 19 Seymour Mews London W1H 6BG on 2013-10-22
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/01/2010
Director's details changed for Joanna Richardson on 2010-01-25
dot icon25/01/2010
Director's details changed for Philip Soar on 2010-01-25
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon31/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon08/04/2008
Return made up to 23/01/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon30/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/03/2007
Return made up to 23/01/07; full list of members
dot icon09/02/2006
Director's particulars changed
dot icon08/02/2006
Return made up to 23/01/06; full list of members
dot icon11/01/2006
Registered office changed on 11/01/06 from: vine house 11 balfour mews london W1K 2BH
dot icon09/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon01/11/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 23/01/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon16/02/2004
Return made up to 23/01/04; full list of members
dot icon25/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/02/2003
Return made up to 23/01/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/03/2002
Return made up to 23/01/02; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon30/01/2001
Return made up to 23/01/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-06-30
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon11/04/2000
Ad 03/03/00--------- £ si 998@1=998 £ ic 2/1000
dot icon30/01/2000
Return made up to 23/01/00; full list of members
dot icon18/05/1999
Return made up to 23/01/99; full list of members
dot icon11/05/1999
New secretary appointed;new director appointed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Secretary resigned
dot icon15/12/1998
Full accounts made up to 1998-06-30
dot icon20/02/1998
Return made up to 23/01/98; full list of members
dot icon15/01/1998
Full accounts made up to 1997-06-30
dot icon27/03/1997
Return made up to 23/01/97; no change of members
dot icon25/11/1996
Full accounts made up to 1996-06-30
dot icon13/05/1996
New director appointed
dot icon11/03/1996
Accounting reference date extended from 31/03 to 30/06
dot icon28/02/1996
Return made up to 23/01/96; full list of members
dot icon10/05/1995
Accounting reference date notified as 31/03
dot icon28/01/1995
New director appointed
dot icon28/01/1995
Secretary resigned;new secretary appointed
dot icon28/01/1995
Registered office changed on 28/01/95 from: 2 duke street london SW1Y 6BJ
dot icon23/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soar, Philip
Director
23/01/1995 - Present
1
Richardson, Joanna
Director
01/01/1999 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D'ARCY SOAR CONSULTANCY SERVICES LIMITED

D'ARCY SOAR CONSULTANCY SERVICES LIMITED is an(a) Active company incorporated on 23/01/1995 with the registered office located at Red Lion House 78 High Street, Abbotsley, St. Neots, Cambridgeshire PE19 6UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D'ARCY SOAR CONSULTANCY SERVICES LIMITED?

toggle

D'ARCY SOAR CONSULTANCY SERVICES LIMITED is currently Active. It was registered on 23/01/1995 .

Where is D'ARCY SOAR CONSULTANCY SERVICES LIMITED located?

toggle

D'ARCY SOAR CONSULTANCY SERVICES LIMITED is registered at Red Lion House 78 High Street, Abbotsley, St. Neots, Cambridgeshire PE19 6UE.

What does D'ARCY SOAR CONSULTANCY SERVICES LIMITED do?

toggle

D'ARCY SOAR CONSULTANCY SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for D'ARCY SOAR CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-06-30.