DIAL SQUARE CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

30/09/2530 September 2025 NewDirector's details changed for Mrs Pauline Hurley on 2025-09-29

View Document

30/09/2530 September 2025 NewDirector's details changed for Mr Anthony David Peter Hurley on 2025-09-29

View Document

30/09/2530 September 2025 NewChange of details for Mr Anthony David Peter Hurley as a person with significant control on 2025-09-29

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O LEATHERS LLP 17TH FLOOR, CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SU UNITED KINGDOM

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/10/1727 October 2017 CESSATION OF ANTHONY DAVID PETER HURLEY AS A PSC

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS PAULINE HURLEY

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURLEY

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE HURLEY

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 24 BIRDS HILL DRIVE OXSHOTT LEATHERHEAD SURREY KT22 0SP UNITED KINGDOM

View Document

03/10/163 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/163 October 2016 COMPANY NAME CHANGED AD HURLEY LIMITED CERTIFICATE ISSUED ON 03/10/16

View Document

21/09/1621 September 2016 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