DIAL SQUARE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Second filing of Confirmation Statement dated 2017-08-24

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

04/02/204 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/08/1816 August 2018 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/08/1816 August 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD FUTCHER / 06/04/2016

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTER SNAPSHOT FOR EW03

View Document

16/08/1816 August 2018 REGISTER SNAPSHOT FOR EW01

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/09/1710 September 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/09/1710 September 2017 Confirmation statement made on 2017-08-24 with updates

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

10/09/1710 September 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/09/1710 September 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/05/178 May 2017 ADOPT ARTICLES 04/04/2017

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/157 October 2015 ADOPT ARTICLES 01/09/2013

View Document

14/09/1514 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052131220005

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY SARAH FUTCHER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD FUTCHER / 01/08/2014

View Document

09/10/149 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 COMPANY NAME CHANGED HERON ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 12/06/13

View Document

07/06/137 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/137 June 2013 CHANGE OF NAME 30/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 REGISTERED OFFICE CHANGED ON 25/05/2009 FROM HERON HOUSE, SPRINGFARM ROAD HASLEMERE SURREY GU27 3RH

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: HERON HOUSE 4 SPRINGFARM VIEW HASLEMERE SURREY GU27 3RH

View Document

14/09/0614 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 20 EAST AVENUE HEATH END FARNHAM SURREY GU9 0RA

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 S369(4) SHT NOTICE MEET 25/08/04

View Document

07/09/047 September 2004 S80A AUTH TO ALLOT SEC 25/08/04

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 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