D S S CONSULTING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

14/06/2314 June 2023 Cessation of Christine Nelson as a person with significant control on 2017-06-14

View Document

13/06/2313 June 2023 Change of details for Mr Christopher Nelson as a person with significant control on 2021-03-29

View Document

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

View Accounts

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

05/08/205 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM FLAT 7 1 HYTHE ROAD SURBITON SURREY KT6 6BQ UNITED KINGDOM

View Document

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

View Accounts

07/09/187 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

18/04/1818 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

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

View Accounts

17/03/1817 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE NELSON

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM APARTMENT 28 KNIGHTS TOWER 14 WHARF STREET LONDON SE8 3FW

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NELSON / 24/06/2016

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NELSON / 21/05/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NELSON / 11/12/2014

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 14/06/14 NO CHANGES

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 GB ENGLAND

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 33 SEXTANT AVENUE LONDON HERTFORDSHIRE E14 3DX ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NELSON / 04/08/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 3 FERRYWAYE COURT FERRY ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5SE

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NELSON / 14/06/2010

View Document

09/07/109 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 25 THE GALLERIES 52 PALMEIRA AVENUE HOVE EAST SUSSEX BN3 3FH

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NELSON / 19/08/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NELSON / 23/06/2008

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NELSON / 23/06/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 19B ST JOHNS ROAD HOVE EAST SUSSEX BN3 2FP

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NELSON / 19/03/2008

View Document

05/10/075 October 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 8 WEST POINT EMERALD QUAY HARBOUR WAY SHOREHAM BY SEA WEST SUSSEX BN43 5JY

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 6 CAVENDISH HOUSE KINGS ROAD BRIGHTON BN1 2JH

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 12 TAGGS HOUSE MARKET SQUARE KINGSTON UPON THAMES SURREY KT1 1HU

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 12 TAGGS HOUSE MARKET SQUARE KINGSTON UPON THAMES KT1 1HU

View Document

24/09/0424 September 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 75 COLLINGWOOD COURT THE STRAND BRIGHTON MARINA BRIGHTON EAST SUSSEX BN2 5WJ

View Document

01/07/031 July 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 14 RAVENS HOUSE WADBROOK STREET CHARTER QUAY KINGSTON UPON THAMES SURREY KT1 1HR

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 31 DUDLEY ROAD KINGSTON UPON THAMES SURREY KT1 2UN

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 S386 DIS APP AUDS 15/06/99

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 S366A DISP HOLDING AGM 15/06/99

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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