DHW CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Change of details for Mr David Habershon Wells as a person with significant control on 2023-12-28

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Director's details changed for Mr David Habershon Wells on 2024-02-09

View Document

12/02/2412 February 2024 Change of details for Mr David Habershon Wells as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Director's details changed for Mrs Catherine Anne Wells on 2024-02-09

View Document

12/02/2412 February 2024 Registered office address changed from 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mrs Catherine Anne Wells as a person with significant control on 2024-02-09

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Director's details changed for Mrs Catherine Anne Wells on 2020-12-28

View Document

04/08/214 August 2021 Director's details changed for Mr David Habershon Wells on 2021-07-19

View Document

03/08/213 August 2021 Change of details for Mr David Habershon Wells as a person with significant control on 2021-07-19

View Document

03/08/213 August 2021 Director's details changed for Mrs Catherine Anne Wells on 2021-07-19

View Document

03/08/213 August 2021 Change of details for Mrs Catherine Anne Wells as a person with significant control on 2021-07-19

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE WELLS

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID HABERSHON WELLS / 28/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 01/01/18 STATEMENT OF CAPITAL GBP 20

View Document

18/10/1818 October 2018 01/01/18 STATEMENT OF CAPITAL GBP 40

View Document

18/10/1818 October 2018 01/01/18 STATEMENT OF CAPITAL GBP 30

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM SUITE 3 STANTA BUSINESS CENTRE 3 SOOTHOUSE SPRING ST ALBANS HERTFORDSHIRE AL3 6PF ENGLAND

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 6B PARKWAY PORTERS WOOD ST. ALBANS HERTS AL3 6PA UNITED KINGDOM

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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