DAIR DESIGN AND 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
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Taxassist Accountants 35 Bartholomew Street Newbury RG14 5LL on 2023-03-09

View Document

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

View Accounts

24/01/2224 January 2022 Change of details for Mrs Eleanor Katherine Louise Dair as a person with significant control on 2022-01-12

View Document

24/01/2224 January 2022 Notification of Benjamin Christopher Caja Dair as a person with significant control on 2022-01-12

View Document

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

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR KATHERINE LOUISE DAIR / 17/03/2021

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MRS ELEANOR KATHERINE LOUISE DAIR / 17/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER CAJA DAIR / 17/03/2021

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MRS ELEANOR KATHERINE LOUISE DAIR / 07/12/2016

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER CAJA DAIR / 08/12/2020

View Document

08/12/208 December 2020 CESSATION OF BENJAMIN CHRISTOPHER CAJA DAIR AS A PSC

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MRS ELEANOR KATHERINE LOUISE DAIR / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR KATHERINE LOUISE DAIR / 08/12/2020

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 31 BERKELEY ROAD NEWBURY BERKSHIRE RG14 5JE ENGLAND

View Document

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

View Accounts

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM SHOWELL NEW ROAD NEWBURY BERKSHIRE RG14 7RY

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

21/05/1721 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER CAJA DAIR / 01/04/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS ELEANOR KATHERINE LOUISE DAIR

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED BEN DAIR CONSULTING LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/08/123 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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