D&T CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

11/02/2511 February 2025 Second filing of Confirmation Statement dated 2017-01-31

View Document

21/01/2521 January 2025 Full accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Resolutions

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/01/2419 January 2024 Full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Change of details for Deloitte Llp as a person with significant control on 2022-06-06

View Document

06/07/236 July 2023 Termination of appointment of Glyn Bunting as a director on 2023-06-01

View Document

04/07/234 July 2023 Termination of appointment of Stephen Griggs as a director on 2023-06-01

View Document

03/07/233 July 2023 Termination of appointment of Donna Louise Ward as a director on 2023-06-01

View Document

03/07/233 July 2023 Appointment of Mr Philip David Mills as a director on 2023-06-01

View Document

30/06/2330 June 2023 Appointment of Mr Stephen George Weston as a director on 2023-06-01

View Document

28/06/2328 June 2023 Appointment of Heather Alison Bygrave as a director on 2023-06-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-05-31

View Document

02/03/222 March 2022 Full accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/02/179 February 2017 Confirmation statement made on 2017-01-31 with updates

View Document

16/03/1516 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED STEPHEN GRIGGS

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

25/03/1025 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK CONNOLLY / 01/10/2009

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONECUTTER LIMITED / 01/10/2009

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPROUL / 01/12/2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONNOLLY / 01/12/2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART COUNSELL / 01/12/2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARBURTON / 01/12/2008

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 AUDITOR'S RESIGNATION

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

15/03/0415 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

02/04/032 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

03/03/033 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 AUDITOR'S RESIGNATION

View Document

18/09/0218 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 DELIVERY EXT'D 3 MTH 31/05/01

View Document

05/06/015 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 S366A DISP HOLDING AGM 12/07/00

View Document

13/07/0013 July 2000 DELIVERY EXT'D 3 MTH 31/05/00

View Document

04/07/004 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

05/11/995 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DELIVERY EXT'D 3 MTH 31/05/98

View Document

08/07/988 July 1998 NC INC ALREADY ADJUSTED 26/05/98

View Document

08/07/988 July 1998 � NC 10000000/10000100 26/

View Document

08/07/988 July 1998 DESIGNATION OF B SHARES 26/05/98

View Document

08/07/988 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/05/98

View Document

08/07/988 July 1998 ADOPT MEM AND ARTS 26/05/98

View Document

08/07/988 July 1998 CONVE 26/05/98

View Document

12/06/9812 June 1998 SHARES AGREEMENT OTC

View Document

11/06/9811 June 1998 SHARES AGREEMENT OTC

View Document

11/06/9811 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

11/06/9811 June 1998 SHARES AGREEMENT OTC

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 AMENDING 288B RESG C MUSGRAVE

View Document

23/09/9723 September 1997 AMENDING FORM 288B

View Document

23/09/9723 September 1997 AMENDING FORM 288A

View Document

23/09/9723 September 1997 AMENDING FORM 288B

View Document

23/09/9723 September 1997 AMENDING FORM 288B

View Document

23/09/9723 September 1997 AMENDING FORM 288A

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: G OFFICE CHANGED 14/04/97 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

03/04/973 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

03/04/973 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

03/04/973 April 1997 � NC 100/10000000 27/03/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED TRUSHELFCO (NO.2216) LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

31/01/9731 January 1997 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