DIALOG 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
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

14/07/2514 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Withdrawal of a person with significant control statement on 2025-02-05

View Document

05/02/255 February 2025 Withdrawal of a person with significant control statement on 2025-02-05

View Document

04/02/254 February 2025 Notification of Kristi Hudson as a person with significant control on 2020-07-08

View Document

04/02/254 February 2025 Notification of a person with significant control statement

View Document

04/02/254 February 2025 Notification of a person with significant control statement

View Document

04/02/254 February 2025 Notification of Elizabeth Lena Bailey as a person with significant control on 2020-07-08

View Document

03/02/253 February 2025 Withdrawal of a person with significant control statement on 2025-02-03

View Document

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

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

10/03/2110 March 2021 Registered office address changed from , 28 Charlton Hill Rise, Chapeltown, Sheffield, South Yorkshire, S35 2PU, United Kingdom to Scholes Lodge Scholes Village Rotherham South Yorkshire S61 2RQ on 2021-03-10

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LENA BAILEY / 20/09/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

29/04/1929 April 2019 ADOPT ARTICLES 03/04/2019

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/176 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

06/09/166 September 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