DESLER CONSULTING LIMITED

Register to unlock more data on OkredoRegister

DESLER CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02868761

Incorporation date

03/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonebridge House, Chelmsford Road, Hatfield Heath, Essex CM22 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1993)
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon28/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon16/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon27/04/2015
Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BD to Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD on 2015-04-27
dot icon27/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 28/07/09; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from the lodge, stonebridge house chelmsford road hatfield heath essex CM22 7BD uk
dot icon06/08/2008
Return made up to 28/07/08; full list of members
dot icon06/08/2008
Location of debenture register
dot icon06/08/2008
Registered office changed on 06/08/2008 from the lodge, stonebridge house chelmsford road hatfield heath bishop's stortford hertfordshire CM22 7BD united kingdom
dot icon06/08/2008
Registered office changed on 06/08/2008 from 140B high street ongar essex CM5 9JH
dot icon06/08/2008
Location of register of members
dot icon05/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 28/07/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon14/08/2007
Secretary's particulars changed;director's particulars changed
dot icon29/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 28/07/06; full list of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: 140B high street ongar essex CM5 9JH
dot icon01/02/2006
Registered office changed on 01/02/06 from: 11 central house high street ongar essex CM5 9AA
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 28/07/05; full list of members
dot icon07/04/2005
Registered office changed on 07/04/05 from: highlands pedlars end moreton essex CM5 0LW
dot icon15/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/08/2004
Return made up to 16/08/04; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 26/08/03; full list of members
dot icon29/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 12/09/02; full list of members
dot icon17/09/2001
Return made up to 12/09/01; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/10/2000
Return made up to 24/09/00; full list of members
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Return made up to 24/09/99; full list of members
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon08/10/1998
Return made up to 05/10/98; no change of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon30/10/1997
Return made up to 13/10/97; full list of members
dot icon16/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/10/1996
Return made up to 21/10/96; no change of members
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon05/02/1996
Registered office changed on 05/02/96 from: 128 chester road loughton essex IG10 2LY
dot icon03/11/1995
Return made up to 30/10/95; no change of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 03/11/94; full list of members
dot icon24/10/1994
New director appointed
dot icon23/11/1993
Accounting reference date notified as 31/12
dot icon16/11/1993
Registered office changed on 16/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.79K
-
0.00
-
-
2022
0
5.79K
-
0.00
-
-
2023
0
5.79K
-
0.00
-
-
2023
0
5.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.79K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gerry Desler
Director
03/11/1993 - Present
87
Desler, Christine Rosemary
Director
01/10/1994 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESLER CONSULTING LIMITED

DESLER CONSULTING LIMITED is an(a) Active company incorporated on 03/11/1993 with the registered office located at Stonebridge House, Chelmsford Road, Hatfield Heath, Essex CM22 7BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESLER CONSULTING LIMITED?

toggle

DESLER CONSULTING LIMITED is currently Active. It was registered on 03/11/1993 .

Where is DESLER CONSULTING LIMITED located?

toggle

DESLER CONSULTING LIMITED is registered at Stonebridge House, Chelmsford Road, Hatfield Heath, Essex CM22 7BD.

What does DESLER CONSULTING LIMITED do?

toggle

DESLER CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DESLER CONSULTING LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-12-31.