DSE CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/01/2514 January 2025 | Confirmation statement made on 2024-12-14 with updates |
| 25/11/2425 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 04/01/244 January 2024 | Director's details changed for Mr David Stephen Buxton on 2024-01-04 |
| 05/09/235 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-12-14 with updates |
| 05/10/225 October 2022 | Micro company accounts made up to 2022-03-31 |
| 28/09/2228 September 2022 | Cessation of David Stephen Buxton as a person with significant control on 2022-09-01 |
| 28/09/2228 September 2022 | Notification of Decision Lab Ltd as a person with significant control on 2022-09-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/01/2218 January 2022 | Change of details for Mr David Stephen Buxton as a person with significant control on 2021-04-08 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-14 with updates |
| 18/01/2218 January 2022 | Termination of appointment of Sian Rebecca Buxton as a secretary on 2021-04-08 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | CURRSHO FROM 05/04/2020 TO 31/03/2020 |
| 10/01/2010 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN BUXTON / 10/01/2020 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM C/O 55 LOUGHBOROUGH ROAD 55 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DU |
| 03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 11/01/1611 January 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 01/12/141 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 03/12/133 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 06/12/126 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 05/12/125 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / SIAN REBECCA BUXTON / 05/12/2012 |
| 05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 2 FARNHAM STREET, QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DR |
| 05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN BUXTON / 05/12/2012 |
| 15/12/1115 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 18/01/1118 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BUXTON / 28/12/2009 |
| 29/12/0929 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
| 12/08/0912 August 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 18/02/0918 February 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 18/08/0818 August 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
| 05/03/085 March 2008 | ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 05/04/2008 |
| 30/11/0730 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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