DRYFIELD 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
04/11/254 November 2025 NewCessation of Richard Mackenzie De Ferrars as a person with significant control on 2016-04-30

View Document

04/11/254 November 2025 NewCessation of Charles Henry Frederick Evans as a person with significant control on 2016-05-10

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Termination of appointment of Maria Adaway as a director on 2023-02-15

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY KILMAINE MCKINNON DE FERRARS

View Document

27/11/1827 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS MARIA ADAWAY

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM MONASTIR GREEN LANE EAST GUILDFORD SURREY GU3 2JL

View Document

20/01/1420 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH O'DONNELL

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MRS HELEN LOUISE DE FERRARS

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR TIMOTHY KILMAINE MCKINNON DE FERRARS

View Document

16/11/1216 November 2012 SECRETARY APPOINTED MRS HELEN LOUISE DE FERRARS

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'DONNELL

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DE FERRARS

View Document

14/04/1214 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1110 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MACKENZIE DE FERRARS / 01/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN O'DONNELL / 01/01/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN O'DONNELL / 01/01/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 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