DLP (CONSULTING GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Appointment of Mr Jonathan David Goodall as a director on 2025-02-24

View Document

20/02/2520 February 2025 Appointment of Mr David Charles Baber as a director on 2025-02-19

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

09/12/249 December 2024 Termination of appointment of James Stephen Lomas as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of Neil Simon Osborn as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of Roland George Bolton as a director on 2024-12-03

View Document

09/12/249 December 2024 Appointment of Michael Kenneth Edgar as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of Simon Barrie James as a director on 2024-12-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Mrs Angela Daphne Dimbleby as a director on 2024-03-27

View Document

02/01/242 January 2024 Director's details changed for Mr Neil Simon Osborn on 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Simon Barrie James on 2023-12-31

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Director's details changed for Mr Simon Barrie James on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2022-12-31 with updates

View Document

01/03/231 March 2023 Cessation of Simon Barrie James as a person with significant control on 2022-03-31

View Document

01/03/231 March 2023 Notification of Dlp Corporate Trustee Ltd as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/08/212 August 2021 Director's details changed for Mr Simon Barrie James on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr James Stephen Lomas on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Neil Simon Osborn on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Roland George Bolton on 2021-08-02

View Document

02/08/212 August 2021 Secretary's details changed for Mr David John Rawlinson on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYMAN

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAPHNE GUDGEON / 07/01/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/01/1712 January 2017 SECRETARY APPOINTED ANGELA DAPHNE GUDGEON

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CROUCHER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM DLP HOUSE UNIT 4 ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3WH

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 DIRECTOR APPOINTED NICHOLAS JEREMY OLIVER

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PIERS HAYMAN / 27/11/2013

View Document

11/11/1311 November 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROB FARR

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN CROUCHER / 20/02/2012

View Document

10/04/1310 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PIERS HAYMAN / 20/02/2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID EYTON-WILLIAMS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HYDE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BAILEY

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CROCHER / 21/07/2011

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR JAMES CROCHER

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROB FARR / 28/02/2010

View Document

16/03/1116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1028 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON OSBORN / 31/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PIERS HAYMAN / 31/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOMAS / 31/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBERTS / 31/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY HYDE / 31/10/2009

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/06/096 June 2009 SUB DIVIDE 23/04/2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED TIMOTHY PIERS HAYMAN

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ROLAND GEORGE BOLTON

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED TIMOTHY JOHN ROBERTS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED JAMES FREDERICK BAILEY

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED IAN DAVIES

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED DAVID EYTON-WILLIAMS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ROB FARR

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED JAMES LOMAS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MARK JEREMY HYDE

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR ALUN REES

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALUN REES / 12/07/2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 COMPANY NAME CHANGED DLP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/12/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/04/066 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0610 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 3 RUSH COURT BEDFORD MK40 3JT

View Document

11/04/0311 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 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