DSC SOUND & LIGHTING LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/02/226 February 2022 Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1511 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1415 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CLARK / 04/09/2010

View Document

14/04/1014 April 2010 31/12/09 PARTIAL EXEMPTION

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 31/12/08 PARTIAL EXEMPTION

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 31/12/07 PARTIAL EXEMPTION

View Document

17/09/0717 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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