DUNSTER 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
15/11/2415 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Change of details for Mr Darren James Chapman as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Darren James Chapman as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Darren James Chapman on 2024-05-28

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE DUNSTER

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES CHAPMAN

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

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

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1516 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1313 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067411900001

View Document

09/11/129 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE LOUISE DUNSTER / 04/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES CHAPMAN / 04/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE DUNSTER / 04/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNSTER / 04/11/2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED DARREN JAMES CHAPMAN

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED JANE LOUISE DUNSTER

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED DAVID JOHN DUNSTER

View Document

10/11/0810 November 2008 ADOPT MEM AND ARTS 06/11/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

04/11/084 November 2008 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