DROPSTONE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE PAYNE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MILLICENT BEATRICE PAYNE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE PAYNE / 25/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DIANE MILLICENT BEATRICE PAYNE / 25/06/2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. DIANE MILLICENT BEATRICE PAYNE / 25/06/2012

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DIANE MILLICENT BEATRICE PAYNE / 25/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA TURNER

View Document

13/03/0913 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/097 March 2009 COMPANY NAME CHANGED IPA GROUP LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY VANESSA TURNER

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN GAULD

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MRS. DIANE MILLICENT BEATRICE PAYNE

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MRS. DIANE MILLICENT BEATRICE PAYNE

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA TURNER / 02/06/2008

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/07/075 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ESSEX RM6 4SN

View Document

05/07/075 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/07/075 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED TRICON GROUP LIMITED CERTIFICATE ISSUED ON 11/09/06

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/10/0316 October 2003 DIRECTORS' RETIREMENT R 25/09/03

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 S366A DISP HOLDING AGM 20/01/03

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED TRICON MANAGEMENT AND HOLDINGS L IMITED CERTIFICATE ISSUED ON 15/11/02

View Document

18/09/0218 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

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

26/08/9426 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED

View Document

30/10/9230 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

30/06/9230 June 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 AUDITOR'S RESIGNATION

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/12/8629 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

14/01/8314 January 1983 DIR / SEC APPOINT / RESIGN

View Document

13/01/8313 January 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information