DIRECT CONSULTANCY 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
18/07/2518 July 2025 NewDirector's details changed for Rosalynd Emily Taylor on 2025-07-18

View Document

18/07/2518 July 2025 NewChange of details for Ms Rosalynd Emily Christina Taylor as a person with significant control on 2025-07-18

View Document

23/04/2523 April 2025 Change of details for Mr Nigel Reginald Howard Passmore as a person with significant control on 2025-03-04

View Document

22/04/2522 April 2025 Director's details changed for Mr Nigel Reginald Howard Passmore on 2025-03-03

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

18/11/2418 November 2024 Particulars of variation of rights attached to shares

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Director's details changed for Rosalynd Emily Taylor on 2024-09-28

View Document

23/10/2423 October 2024 Change of details for Ms Rosalynd Emily Christina Taylor as a person with significant control on 2024-09-28

View Document

25/09/2425 September 2024 Change of details for Mr Nigel Reginald Howard Passmore as a person with significant control on 2024-09-23

View Document

24/09/2424 September 2024 Director's details changed for Mr Nigel Reginald Howard Passmore on 2024-09-23

View Document

24/07/2424 July 2024 Change of details for Ms Rosalynd Emily Christina Taylor as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Notification of Nigel Reginald Howard Passmore as a person with significant control on 2024-07-24

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

14/06/2414 June 2024 Registered office address changed from 5 Christie Close Bookham Leatherhead Surrey KT23 3QP to C/O Lowe Henwood Ltd the Lodge 149 Mannamead Road Plymouth PL3 5NU on 2024-06-14

View Document

23/05/2423 May 2024 Appointment of Mr Nigel Reginald Howard Passmore as a director on 2024-05-23

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-10-31

View Document

24/01/2224 January 2022 Termination of appointment of Nigel Howard Passmore as a director on 2021-10-05

View Document

24/01/2224 January 2022 Change of details for Ms Rosalynd Emily Christina Taylor as a person with significant control on 2021-10-05

View Document

24/01/2224 January 2022 Cessation of Nigel Reginald Howard Passmore as a person with significant control on 2021-10-05

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 21 BIRCHWOOD DRIVE RUSHMERE ST. ANDREW IPSWICH IP5 1EB UNITED KINGDOM

View Document

07/11/127 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/03/1211 March 2012 31/12/11 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR NIGEL HOWARD PASSMORE

View Document

05/10/115 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY HELEN CARDY

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYND EMILY TAYLOR / 04/10/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 43 DILLWYN STREET IPSWICH SUFFOLK IP1 2HW UNITED KINGDOM

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 44 IDMISTON ROAD WEST DULWICH LONDON SE27 9HG

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYND EMILY TAYLOR / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/10/979 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 S366A DISP HOLDING AGM 30/11/95

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

04/10/954 October 1995 Incorporation

View Document

04/10/954 October 1995 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