D & G CONSULTANTS SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/07/245 July 2024 Change of details for Mr Geoffrey Elliott as a person with significant control on 2024-05-07

View Document

05/07/245 July 2024 Change of details for Mrs Dorothy Pascoe Elliott as a person with significant control on 2024-05-07

View Document

05/07/245 July 2024 Director's details changed for Mr Geoffrey Elliott on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ELLIOTT / 10/12/2019

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY PASCOE ELLIOTT

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077259370001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ELLIOTT / 30/08/2014

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY PASCOE ELLIOTT / 20/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ELLIOTT / 20/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ELLIOTT / 30/09/2012

View Document

09/04/139 April 2013 Annual return made up to 2 August 2012 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE GRANARY HOME FARM LITTLE ONN STAFFORD STAFFORDSHIRE ST20 0AU

View Document

09/04/139 April 2013 COMPANY RESTORED ON 09/04/2013

View Document

12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, THE GRANGE HOME FARM, LITTLE ONN, STAFFORD, STAFFORDSHIRE, ST20 0AU, ENGLAND

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company