DALYAN CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-05 with updates

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

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Director's details changed for Mrs Jayne Ann Burgess on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mrs Jayne Ann Burgess as a person with significant control on 2022-10-04

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JAYNE ANN BURGESS / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ANN BURGESS / 23/07/2019

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BRIEN ROGERS / 19/01/2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BRIEN ROGERS / 05/08/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ANN BURGESS / 05/08/2011

View Document

02/09/112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 05/08/10 NO CHANGES

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BURGESS / 24/07/2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROGERS / 24/07/2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 20 GEORGE STREET KNUTSFORD CHESHIRE WA16 6HP UNITED KINGDOM

View Document

25/11/0825 November 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/088 July 2008 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