DALESIDE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewDirector's details changed for Mr Alexis James Pluck on 2025-06-09

View Document

09/06/259 June 2025 NewCessation of Alexis James Pluck as a person with significant control on 2021-03-01

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Alexis James James on 2025-06-09

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/06/2312 June 2023 Director's details changed for Miss Zara Jayne Dawson on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Alexis James Pluck on 2023-06-12

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from 1st Floor 104 Oxford Street London London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London London W1D 1LP on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from 5th Floor 104 Oxford Street London London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London London W1D 1LP on 2022-09-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GLOOP GROUP LIMITED

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MS RHONDA GEORGE

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

04/05/214 May 2021 CORPORATE DIRECTOR APPOINTED THE GLOOP GROUP LIMITED

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS JAMES PLUCK / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZARA JAYNE DAWSON / 09/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZARA JAYNE DAWSON / 29/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS JAMES PLUCK / 29/07/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 43-45 PORTMAN SQUARE LONDON W1H 6HN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM UNIT 109 19-21 PARK ROYAL BUSINESS CENTRE PARK ROYAL ROAD LONDON NW10 7LQ ENGLAND

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

29/07/1329 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/08/1226 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 DIRECTOR APPOINTED ALEXIS JAMES PLUCK

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED ZARA JAYNE DAWSON

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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