DY-RECT SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/09/2421 September 2024 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/08/2320 August 2023 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/12/2026 December 2020 29/12/19 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

26/11/1926 November 2019 30/12/18 UNAUDITED ABRIDGED

View Document

29/09/1929 September 2019 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 04/12/18 STATEMENT OF CAPITAL GBP 100

View Document

07/02/197 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/197 January 2019 CESSATION OF DANIEL EMIL DYROFF AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL DYROFF

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN DESMOND JOHN JEFFRIES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 3C HADDENHAM BUSINESS PARK THAME ROAD, HADDENHAM AYLESBURY BUCKS HP17 8LJ

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR WARREN DESMOND JOHN JEFFRIES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY JULIE TACK

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE TACK

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MRS JULIE TACK

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE TACK / 31/03/2013

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

21/04/1221 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

11/08/1111 August 2011 CURREXT FROM 30/11/2011 TO 30/12/2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 4 RAMILLIES HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3DW

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EMIL DYROFF / 17/02/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM FIRST FLOOR STREATFIELD HOUSE ALVESCOT ROAD,CARTERTON OXFORDSHIRE OX18 3XZ

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

09/05/979 May 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/11/96

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 COMPANY NAME CHANGED INSULATED DUCTWORK SERVICES LIMI TED CERTIFICATE ISSUED ON 02/12/96

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 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