DSP CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

24/04/2424 April 2024 Notification of Iona Soumare as a person with significant control on 2024-04-04

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/04/223 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMBA SOUMARE

View Document

20/06/1920 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMBA SOUMARE / 18/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY ILONA SOUMARE

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 44 CHESTNUT AVENUE EASTLEIGH HAMPSHIRE SO50 5AL ENGLAND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM PO BOX 400184 8 EAST FIELD CLOSE OXFORD OXFORDSHIRE OX3 7SH ENGLAND

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information