DQS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

03/03/253 March 2025 Termination of appointment of Andrew Dennis Fisher as a director on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Sa21 Group Limited as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Andrew Dennis Fisher as a person with significant control on 2025-02-28

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

22/10/2422 October 2024 Change of details for Mr. Andrew Dennis Fisher as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Stephen Phillip Edge as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Notification of Sa21 Group Limited as a person with significant control on 2024-10-22

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

08/11/228 November 2022 Director's details changed for Mr. Andrew Dennis Fisher on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr Stephen Phillip Edge as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Stephen Phillip Edge on 2022-11-07

View Document

28/10/2228 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 De Salis Court De Salis Drive Hampton Lovett Droitwich WR9 0QE on 2022-10-28

View Document

28/03/2228 March 2022 Change of details for Mr Stephen Phillip Edge as a person with significant control on 2022-03-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Appointment of Mr Thomas Price as a director on 2022-01-13

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

03/06/213 June 2021 DIRECTOR APPOINTED MR. ANDREW DENNIS FISHER

View Document

19/04/2119 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DENNIS FISHER

View Document

12/03/2112 March 2021 CURREXT FROM 31/10/2021 TO 28/02/2022

View Document

27/10/2027 October 2020 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