D N K SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

05/06/255 June 2025 Change of details for Mrs Katie Fellows as a person with significant control on 2025-03-01

View Document

05/06/255 June 2025 Secretary's details changed for David John Fellows on 2025-03-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

26/04/2426 April 2024 Notification of Katie Fellows as a person with significant control on 2016-07-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FELLOWS / 01/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FELLOWES / 01/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN FELLOWES / 01/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 22 HAWTHORNE LANE HEMEL HEMPSTEAD HERTS HP1 2PY

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE FELLOWES / 01/10/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FELLOWS / 01/03/2013

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FELLOWES / 01/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE FELLOWES / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE FELLOWES / 01/03/2012

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 212 JOCKETTS ROAD CHAULDEN HEMEL HEMPSTEAD HERTS HP1 2JR

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR APPOINTED DAVID JOHN FELLOWES

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 212 JOCKETTS ROAD HEMEL HEMPSTEAD HERTS HP1 2JR

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 23 MEDLEY CLOSE EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2DX UNITED KINGDOM

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 212 JOCKETTS ROAD HEMEL HEMPSTEAD HERTS HP1 2JR

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATIE HALSTEAD / 16/05/2008

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATE, SECRETARY QA REGISTRARS LTD LOGGED FORM

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

24/04/0824 April 2008 SECRETARY APPOINTED DAVID JOHN FELLOWS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED KATIE LOUISE HALSTEAD

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/03/083 March 2008 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