Advanced company searchLink opens in new window

DIAL HOUSE CONSULTANTS LIMITED

Company number 02575563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
24 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AP01 Appointment of Mr Colin Mark Rowlinson as a director on 11 May 2016
03 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,237,495
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,237,495
03 Nov 2014 TM01 Termination of appointment of Philippa Susan Tribler as a director on 8 October 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,237,495
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 2,237,495
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2011 AD01 Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 11 January 2011
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Stephen Mark Willis on 10 February 2010