Advanced company searchLink opens in new window

DRYFIELD CONSULTING LIMITED

Company number 05425861

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)
04 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
07 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
27 Feb 2023 TM01 Termination of appointment of Maria Adaway as a director on 15 February 2023
14 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
14 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
09 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 PSC01 Notification of Timothy Kilmaine Mckinnon De Ferrars as a person with significant control on 26 February 2019
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AP01 Appointment of Mrs Maria Adaway as a director
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 Apr 2014 AD01 Registered office address changed from Monastir Green Lane East Guildford Surrey GU3 2JL on 15 April 2014