DSA GLOBAL CONSULTING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

08/07/248 July 2024 Change of details for Mr Timothy William Snowball as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Peter David Driscoll on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Timothy William Snowball on 2024-07-08

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Change of details for Mr Timothy William Snowball as a person with significant control on 2023-08-23

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/08/2310 August 2023 Change of details for Mr Timothy William Snowball as a person with significant control on 2023-08-01

View Document

09/08/239 August 2023 Notification of Peter David Driscoll as a person with significant control on 2023-08-01

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM THE LODGE 5 HIGH STREET CHEDDINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0RG UNITED KINGDOM

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR PETER DAVID DRISCOLL

View Document

19/11/2019 November 2020 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