Background WavePink WaveYellow Wave

DYER & CO SERVICES LIMITED (05151962)

DYER & CO SERVICES LIMITED (05151962) is an active UK company. incorporated on 11 June 2004. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DYER & CO SERVICES LIMITED has been registered for 21 years. Current directors include ANNIS, Christopher David, HARDEN, Robert John.

Company Number
05151962
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANNIS, Christopher David, HARDEN, Robert John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYER & CO SERVICES LIMITED

DYER & CO SERVICES LIMITED is an active company incorporated on 11 June 2004 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DYER & CO SERVICES LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05151962

LTD Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 May 2024 - 31 August 2024(5 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

DYER & CO COMPANY SECRETARIAL SERVICES LIMITED
From: 11 June 2004To: 19 January 2007
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Previous Addresses

Onega House 112 Main Road Sidcup DA14 6NE
From: 11 June 2004To: 16 June 2014
Timeline

14 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Jan 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANNIS, Christopher David

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born June 1977
Director
Appointed 08 Dec 2025

HARDEN, Robert John

Active
112 Main Road, SidcupDA14 6NE
Born November 1971
Director
Appointed 03 May 2024

WINT, Jacqueline

Resigned
2 Queens Road, GillinghamME7 4LP
Secretary
Appointed 11 Jun 2004
Resigned 31 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 2004
Resigned 11 Jun 2004

DYER, Neill Alan

Resigned
112 Main Road, SidcupDA14 6NE
Born March 1961
Director
Appointed 11 Jun 2004
Resigned 30 Nov 2025

MORLEY, Joanna Louise

Resigned
8 Mildred Close, DartfordDA1 1XP
Born March 1979
Director
Appointed 11 Jun 2004
Resigned 31 Dec 2005

THIRLWALL, Nicola Jane

Resigned
112 Main Road, SidcupDA14 6NE
Born May 1980
Director
Appointed 22 Nov 2006
Resigned 08 Dec 2025

Persons with significant control

3

0 Active
3 Ceased
112 Main Road, SidcupDA14 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2024
Ceased 03 May 2024

Mr Neill Alan Dyer

Ceased
112 Main Road, SidcupDA14 6NE
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Jul 2017
Ceased 03 May 2024

Nicola Thirlwall

Ceased
112 Main Road, SidcupDA14 6NE
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Jul 2017
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

88

Statement Of Companys Objects
13 February 2026
CC04CC04
Termination Secretary Company With Name Termination Date
31 January 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Resolution
14 July 2025
RESOLUTIONSResolutions
Memorandum Articles
14 July 2025
MAMA
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 October 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
13 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
29 February 2016
AAMDAAMD
Resolution
15 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
3 December 2009
MG01MG01
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
7 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
288cChange of Particulars
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
88(2)R88(2)R
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation