DFD MANAGEMENT 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
27/08/2527 August 2025 NewSecond filing for the appointment of Mr David Hall as a director

View Document

23/07/2523 July 2025 Director's details changed for Mr David Hall on 2024-10-10

View Document

23/07/2523 July 2025 Change of details for Mr Dennis Frederick David Hall as a person with significant control on 2024-10-10

View Document

23/07/2523 July 2025 Change of details for Mrs Heather Elizabeth Hall as a person with significant control on 2024-10-10

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-05-21 with updates

View Document

23/07/2523 July 2025 Secretary's details changed for Ms Heather Elizabeth Hall on 2024-10-10

View Document

23/07/2523 July 2025 Director's details changed for Mr Dennis Frederick David Hall on 2024-10-10

View Document

23/07/2523 July 2025 Director's details changed for Mrs Heather Elizabeth Hall on 2024-10-10

View Document

23/07/2523 July 2025 Director's details changed for Mrs Heather Elizabeth Hall on 2024-10-10

View Document

23/07/2523 July 2025 Director's details changed for Mr Dennis Frederick David Hall on 2024-10-10

View Document

23/07/2523 July 2025 Director's details changed for Mr David Hall on 2024-10-10

View Document

23/07/2523 July 2025 Change of details for Mr Dennis Frederick David Hall as a person with significant control on 2024-10-10

View Document

23/07/2523 July 2025 Change of details for Mrs Heather Elizabeth Hall as a person with significant control on 2024-10-10

View Document

24/10/2424 October 2024 Registered office address changed from 16 Goose Garth Eaglescliffe Stockton on Tees TS16 0RQ United Kingdom to 15 Lingfield Drive Eaglescliffe Stockton-on-Tees TS16 0NX on 2024-10-24

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/05/247 May 2024 Appointment of Mr David Hall as a director on 2024-04-01

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Termination of appointment of David Hall as a director on 2022-04-01

View Document

31/03/2231 March 2022 Appointment of Mr David Hall as a director on 2022-03-31

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

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

View Accounts

22/12/2122 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

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 18 NEWSAM CRESCENT EAGLESCLIFFE STOCKTON-ON-TEES TS16 0EB ENGLAND

View Document

26/05/1726 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HEATHER ELIZABETH HALL / 01/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ELIZABETH HALL / 01/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FREDERICK DAVID HALL / 01/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/08/1620 August 2016 REGISTERED OFFICE CHANGED ON 20/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES CLEVELAND TS15 9AE

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ELIZABETH HALL / 30/05/2010

View Document

26/07/1026 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FREDERICK DAVID HALL / 30/05/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: MORAY HOUSE 258 MARTON ROAD MIDDLESBOROUGH CLEVELAND. TS4 2HS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/09/9427 September 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

17/09/9417 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/945 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/09/916 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/912 August 1991 COMPANY NAME CHANGED READYDELUXE LIMITED CERTIFICATE ISSUED ON 05/08/91

View Document

19/07/9119 July 1991 ALTER MEM AND ARTS 06/06/91

View Document

06/06/916 June 1991 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