DSG ACCOUNTANCY AND BUSINESS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Statement of capital on 2025-06-24 |
20/06/2520 June 2025 New | Cancellation of shares. Statement of capital on 2025-04-30 |
05/06/255 June 2025 New | Purchase of own shares. |
21/05/2521 May 2025 | Resolutions |
21/05/2521 May 2025 | |
21/05/2521 May 2025 | |
20/05/2520 May 2025 | Change of share class name or designation |
21/03/2521 March 2025 | Purchase of own shares. |
20/03/2520 March 2025 | Cancellation of shares. Statement of capital on 2025-01-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
06/01/256 January 2025 | Purchase of own shares. |
02/01/252 January 2025 | Cancellation of shares. Statement of capital on 2024-10-31 |
13/09/2413 September 2024 | Registration of charge 106123900002, created on 2024-09-11 |
28/08/2428 August 2024 | Cancellation of shares. Statement of capital on 2024-07-31 |
28/08/2428 August 2024 | Purchase of own shares. |
05/06/245 June 2024 | Purchase of own shares. |
05/06/245 June 2024 | Cancellation of shares. Statement of capital on 2024-04-30 |
09/05/249 May 2024 | Director's details changed for Mr Mark James Kearsley on 2024-05-09 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/02/2423 February 2024 | Cancellation of shares. Statement of capital on 2024-01-31 |
23/02/2423 February 2024 | Purchase of own shares. |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
04/12/234 December 2023 | Purchase of own shares. |
04/12/234 December 2023 | Cancellation of shares. Statement of capital on 2023-10-31 |
08/09/238 September 2023 | Purchase of own shares. |
08/09/238 September 2023 | Cancellation of shares. Statement of capital on 2023-07-31 |
23/08/2323 August 2023 | Second filing of Confirmation Statement dated 2023-02-09 |
01/06/231 June 2023 | Cancellation of shares. Statement of capital on 2023-04-30 |
01/06/231 June 2023 | Purchase of own shares. |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-04-30 |
27/02/2327 February 2023 | Cancellation of shares. Statement of capital on 2023-01-31 |
24/02/2324 February 2023 | Purchase of own shares. |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-09 with updates |
12/01/2312 January 2023 | Director's details changed for Mrs Angela Louise Harrison on 2023-01-12 |
06/01/236 January 2023 | Purchase of own shares. |
06/01/236 January 2023 | Purchase of own shares. |
06/01/236 January 2023 | Purchase of own shares. |
04/01/234 January 2023 | Appointment of Mrs Angela Louise Harrison as a director on 2023-01-01 |
04/01/234 January 2023 | Appointment of Mrs Laura Nicole Leslie as a director on 2023-01-01 |
04/01/234 January 2023 | Appointment of Mr Murray George Mclean as a director on 2023-01-01 |
04/01/234 January 2023 | Appointment of Mr Neil David Kelly as a director on 2023-01-01 |
29/12/2229 December 2022 | Purchase of own shares. |
29/12/2229 December 2022 | Cancellation of shares. Statement of capital on 2022-10-31 |
29/12/2229 December 2022 | Cancellation of shares. Statement of capital on 2022-04-30 |
29/12/2229 December 2022 | Cancellation of shares. Statement of capital on 2022-07-31 |
29/12/2229 December 2022 | Cancellation of shares. Statement of capital on 2022-10-31 |
30/11/2230 November 2022 | Memorandum and Articles of Association |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
09/11/229 November 2022 | Termination of appointment of Iain Peter White as a director on 2022-10-31 |
09/11/229 November 2022 | Cessation of Anthony Michael Bayliss as a person with significant control on 2022-04-30 |
09/11/229 November 2022 | Cessation of Iain Peter White as a person with significant control on 2022-10-31 |
12/05/2212 May 2022 | Termination of appointment of Anthony Michael Bayliss as a director on 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK MOSS / 03/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PETER WHITE / 03/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MCKAY ELLIS / 03/03/2020 |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MR IAIN PETER WHITE / 03/03/2020 |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DEREK MOSS / 03/03/2020 |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS JEAN MCKAY ELLIS / 03/03/2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PETER WHITE / 15/11/2019 |
15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MR IAIN PETER WHITE / 15/11/2019 |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DEREK MOSS |
13/05/1913 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2019 |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MICHAEL BAYLISS |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN PETER WHITE |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MCKAY ELLIS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
15/01/1915 January 2019 | 08/10/18 STATEMENT OF CAPITAL GBP 200000 |
06/11/186 November 2018 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/03/1810 March 2018 | CURREXT FROM 28/02/2018 TO 30/04/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOTT |
28/05/1728 May 2017 | 06/04/17 STATEMENT OF CAPITAL GBP 250000 |
23/05/1723 May 2017 | ADOPT ARTICLES 06/04/2017 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106123900001 |
10/02/1710 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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