DAWILE 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
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER BENNETT / 01/05/2016

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LISA BENNETT

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER BENNETT / 20/06/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 43 HAYWARD CRESCENT VERWOOD DORSET BH31 6JS

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LISA BENNETT / 20/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/05/1318 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LISA BENNETT / 14/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER BENNETT / 14/05/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED DAWLIE CONSULTING LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

14/05/0814 May 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