DAC CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from 85 Gresham Street 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 2025-09-09

View Document

04/09/254 September 2025 NewRegistered office address changed from 79a Grapes House High Street Suite 4, First Floor Esher Greater London KT10 9QA United Kingdom to 85 Gresham Street 85 Gresham Street London EC2V 7NQ on 2025-09-04

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/08/2411 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Registration of charge 103168000001, created on 2023-03-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Director's details changed for Mrs Carolina Cecilia Rivas Romero on 2020-12-13

View Document

04/05/224 May 2022 Director's details changed for Mr Daniel Andres Correa Acosta Rubio on 2020-12-13

View Document

26/10/2126 October 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINA CECILIA RIVAS ROMERO / 08/11/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ANDRES CORREA ACOSTA RUBIO / 08/11/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 17 THORNTON ROAD WIMBLEDON SW19 4NQ ENGLAND

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRES CORREA ACOSTA RUBIO / 08/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINA CECILIA RIVAS ROMERO / 01/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ANDRES CORREA ACOSTA RUBIO / 01/11/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM CAUSEWAY HOUSE 13 THE CAUSEWAY TEDDINGTON GREATER LONDON TW11 0JR UNITED KINGDOM

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDRES CORREA ACOSTA RUBIO / 01/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINA CECILIA ROMERO / 08/02/2019

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MRS CAROLINA CECILIA ROMERO

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM CAUSEWAY HOUSE THE CAUSEWAY TEDDINGTON GREATER LONDON TW11 0JR UNITED KINGDOM

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CAUSEWAY HOUSE 13 THE CAUSEWAY LONDON TW11 0JR ENGLAND

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM (3RD FLOOR) 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM CAUSEWAY HOUSE CAUSEWAY HOUSE 13 THE CAUSEWAY TEDDINGTON LONDON TW11 0JR ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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