DALYAN CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 22/08/2522 August 2025 | Confirmation statement made on 2025-08-05 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-08-05 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Director's details changed for Mrs Jayne Ann Burgess on 2022-10-04 |
| 04/10/224 October 2022 | Change of details for Mrs Jayne Ann Burgess as a person with significant control on 2022-10-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS JAYNE ANN BURGESS / 23/07/2019 |
| 23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ANN BURGESS / 23/07/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 07/10/157 October 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BRIEN ROGERS / 19/01/2015 |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/09/1415 September 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/08/126 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/09/112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BRIEN ROGERS / 05/08/2011 |
| 02/09/112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ANN BURGESS / 05/08/2011 |
| 02/09/112 September 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
| 06/09/106 September 2010 | 05/08/10 NO CHANGES |
| 20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/08/0918 August 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
| 13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/07/0928 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BURGESS / 24/07/2009 |
| 28/07/0928 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROGERS / 24/07/2009 |
| 27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 20 GEORGE STREET KNUTSFORD CHESHIRE WA16 6HP UNITED KINGDOM |
| 25/11/0825 November 2008 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
| 27/08/0827 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/07/088 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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