DSL CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

07/05/237 May 2023 Change of details for Mr Mahmoud Mohamed Awaad as a person with significant control on 2023-04-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Termination of appointment of Evelyn May Brown as a secretary on 2023-04-10

View Document

18/04/2318 April 2023 Appointment of Mr Mahmoud Mohamed Awaad as a secretary on 2023-04-10

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Register(s) moved to registered office address 101 Burlescoombe Road Southend-on-Sea SS1 3PT

View Document

30/06/2130 June 2021 Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to 101 Burlescoombe Road Southend-on-Sea SS1 3PT on 2021-06-30

View Document

30/06/2130 June 2021 Register(s) moved to registered office address 101 Burlescoombe Road Southend-on-Sea SS1 3PT

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM CITY BUSINESS CENTRE 2 LONDON WALL BUILDINGS LONDON EC2M 5UU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/01/1313 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD MOHAMED AWAAD / 28/01/2010

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/01/9830 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 S252 DISP LAYING ACC 28/12/95

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 NEW SECRETARY APPOINTED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

18/02/9318 February 1993 EXEMPTION FROM APPOINTING AUDITORS 18/01/93

View Document

27/01/9327 January 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED D.S. MANAGEMENT CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 01/09/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/913 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 SECRETARY RESIGNED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

30/07/9130 July 1991 FIRST GAZETTE

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 17/19 REDCROSS WAY LONDON SE1 1TA

View Document

02/07/862 July 1986 DIRECTOR RESIGNED

View Document

02/11/812 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/81

View Document

16/01/8116 January 1981 CERTIFICATE OF INCORPORATION

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