DTE CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Micro company accounts made up to 2024-11-30

View Document

02/05/252 May 2025 Registered office address changed from Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom to Moors Farm East Knoyle Salisbury Wiltshire SP3 6BU on 2025-05-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/07/2331 July 2023 Change of details for Dr Chris Richards as a person with significant control on 2023-06-01

View Document

28/07/2328 July 2023 Director's details changed for Dr Chris Richards on 2023-06-01

View Document

27/07/2327 July 2023 Change of details for Dr Chris Richards as a person with significant control on 2023-06-01

View Document

26/07/2326 July 2023 Change of details for Dr Chris Richards as a person with significant control on 2023-06-01

View Document

26/07/2326 July 2023 Appointment of Dr Chris Richards as a director on 2023-06-01

View Document

25/07/2325 July 2023 Change of details for Dr Chris Richards as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Appointment of Mrs Gillian Richards as a director on 2023-06-01

View Document

22/06/2322 June 2023 Termination of appointment of Christine Oatham as a director on 2023-06-01

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM RAMSAY BROWN AND PARTNERS RAMSAY BROWN & PARTNERS 18 VERA AVENUE LONDON N21 1RA UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY CHRIS RICHARDS

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

08/12/168 December 2016 SECRETARY APPOINTED DR CHRIS RICHARDS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 110 BASIN ROAD HEYBRIDGE BASIN MALDON ESSEX CM9 4RS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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