DICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Change of details for Mr Huw Billingham as a person with significant control on 2025-06-03

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HUW BILLINGHAM / 01/02/2018

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/10/1416 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KATRINA SHELTON / 09/10/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATRINA SHELTON

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR KARL SULSH

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA BILLINGHAM / 15/02/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KATRINA BILLINGHAM / 15/02/2010

View Document

29/10/1029 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL SULSH / 26/09/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KATRINA BILLINGHAM / 15/02/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW BILLINGHAM / 30/09/2009

View Document

19/05/1019 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CLARKE

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL SULSH / 01/03/2008

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATRINA BILLINGHAM / 01/03/2008

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUW BILLINGHAM / 01/03/2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NC INC ALREADY ADJUSTED 21/06/05

View Document

28/06/0528 June 2005 £ NC 1000/1100 21/06/0

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: ASH HOUSE UNIT 6 LYONS FARM ESTATE LYON ROAD SLINFOLD WEST SUSSEX RH13 0QP

View Document

01/10/021 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: ABACUS HOUSE WICKHURST LANE BROADBRIDGE HEATH WEST SUSSEX,RH12 3LY

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 S369(4) SHT NOTICE MEET 11/07/95

View Document

19/07/9519 July 1995 S80A AUTH TO ALLOT SEC 11/07/95

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

19/10/9419 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 06/01/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 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