DIRECT CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Director's details changed for Rosalynd Emily Taylor on 2025-07-18 |
18/07/2518 July 2025 New | Change of details for Ms Rosalynd Emily Christina Taylor as a person with significant control on 2025-07-18 |
23/04/2523 April 2025 | Change of details for Mr Nigel Reginald Howard Passmore as a person with significant control on 2025-03-04 |
22/04/2522 April 2025 | Director's details changed for Mr Nigel Reginald Howard Passmore on 2025-03-03 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-24 with updates |
18/11/2418 November 2024 | Particulars of variation of rights attached to shares |
18/11/2418 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Director's details changed for Rosalynd Emily Taylor on 2024-09-28 |
23/10/2423 October 2024 | Change of details for Ms Rosalynd Emily Christina Taylor as a person with significant control on 2024-09-28 |
25/09/2425 September 2024 | Change of details for Mr Nigel Reginald Howard Passmore as a person with significant control on 2024-09-23 |
24/09/2424 September 2024 | Director's details changed for Mr Nigel Reginald Howard Passmore on 2024-09-23 |
24/07/2424 July 2024 | Change of details for Ms Rosalynd Emily Christina Taylor as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Notification of Nigel Reginald Howard Passmore as a person with significant control on 2024-07-24 |
16/07/2416 July 2024 | Change of share class name or designation |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Memorandum and Articles of Association |
04/07/244 July 2024 | Resolutions |
14/06/2414 June 2024 | Registered office address changed from 5 Christie Close Bookham Leatherhead Surrey KT23 3QP to C/O Lowe Henwood Ltd the Lodge 149 Mannamead Road Plymouth PL3 5NU on 2024-06-14 |
23/05/2423 May 2024 | Appointment of Mr Nigel Reginald Howard Passmore as a director on 2024-05-23 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-10-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
24/01/2324 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-10-31 |
24/01/2224 January 2022 | Termination of appointment of Nigel Howard Passmore as a director on 2021-10-05 |
24/01/2224 January 2022 | Change of details for Ms Rosalynd Emily Christina Taylor as a person with significant control on 2021-10-05 |
24/01/2224 January 2022 | Cessation of Nigel Reginald Howard Passmore as a person with significant control on 2021-10-05 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
16/07/1616 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
10/01/1510 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 21 BIRCHWOOD DRIVE RUSHMERE ST. ANDREW IPSWICH IP5 1EB UNITED KINGDOM |
07/11/127 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/03/1211 March 2012 | 31/12/11 STATEMENT OF CAPITAL GBP 100 |
23/01/1223 January 2012 | DIRECTOR APPOINTED MR NIGEL HOWARD PASSMORE |
05/10/115 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, SECRETARY HELEN CARDY |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALYND EMILY TAYLOR / 04/10/2010 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 43 DILLWYN STREET IPSWICH SUFFOLK IP1 2HW UNITED KINGDOM |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 44 IDMISTON ROAD WEST DULWICH LONDON SE27 9HG |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALYND EMILY TAYLOR / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0710 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/08/0614 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0627 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/03/062 March 2006 | NEW SECRETARY APPOINTED |
10/02/0610 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0620 January 2006 | SECRETARY RESIGNED |
05/10/055 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/10/055 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/10/0430 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
10/12/0210 December 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/11/018 November 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
14/11/0014 November 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
18/05/0018 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
06/01/006 January 2000 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
02/09/992 September 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
22/07/9922 July 1999 | RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS |
19/08/9819 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
29/10/9729 October 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
09/10/979 October 1997 | RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS |
20/01/9720 January 1997 | RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
11/12/9511 December 1995 | S366A DISP HOLDING AGM 30/11/95 |
16/10/9516 October 1995 | NEW SECRETARY APPOINTED |
16/10/9516 October 1995 | NEW DIRECTOR APPOINTED |
06/10/956 October 1995 | DIRECTOR RESIGNED |
06/10/956 October 1995 | SECRETARY RESIGNED |
06/10/956 October 1995 | REGISTERED OFFICE CHANGED ON 06/10/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
04/10/954 October 1995 | Incorporation |
04/10/954 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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