DHT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATRICK TANNER / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH KERSHAW / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PATRICK TANNER / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH KERSHAW / 07/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 4 HEYWOOD LANE GREAT DUNMOW ESSEX CM6 1YX

View Document

20/07/1820 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/06/1715 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/02/158 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 SAIL ADDRESS CHANGED FROM: BIRD LUCKIN GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/01/1129 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 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