D & S COMMISSIONING LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewAdministrator's progress report

View Document

18/02/2518 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

20/12/2420 December 2024 Administrator's progress report

View Document

05/12/245 December 2024 Notice of extension of period of Administration

View Document

10/07/2410 July 2024 Administrator's progress report

View Document

29/03/2429 March 2024 Termination of appointment of Laura Shires as a secretary on 2024-03-22

View Document

28/03/2428 March 2024 Termination of appointment of Nicholas Richard Shires as a director on 2024-03-22

View Document

22/02/2422 February 2024 Notice of deemed approval of proposals

View Document

30/01/2430 January 2024 Statement of administrator's proposal

View Document

08/12/238 December 2023 Registered office address changed from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-12-08

View Document

08/12/238 December 2023 Appointment of an administrator

View Document

21/11/2321 November 2023 Change of details for Shires Group Limited as a person with significant control on 2023-11-21

View Document

31/10/2331 October 2023 Registered office address changed from Coverstructures House Exeter Road Ottery St. Mary Devon EX11 1RE England to Orchard House Clyst St. Mary Exeter Devon EX5 1BR on 2023-10-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

24/01/2324 January 2023 Registered office address changed from Okement Room, 2nd Floor Manor Drive Clyst St. Mary Exeter EX5 1FY England to Coverstructures House Exeter Road Ottery St. Mary Devon EX11 1RE on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Shires Group Limited as a person with significant control on 2023-01-10

View Document

05/12/225 December 2022 Registration of charge 053366040004, created on 2022-11-18

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Registered office address changed from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England to Okement Room, 2nd Floor Manor Drive Clyst St. Mary Exeter EX5 1FY on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Shires Group Limited as a person with significant control on 2021-08-10

View Document

31/03/2131 March 2021 Registered office address changed from , Unit 10 Swan Units, Sowton Industrial Estate, Exeter, Devon, EX2 7LL, England to Okement Room, 2nd Floor Manor Drive Clyst St. Mary Exeter EX5 1FY on 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALLIS

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 SAIL ADDRESS CREATED

View Document

14/08/1914 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CESSATION OF SUSAN JANE WALLIS AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN WALLIS

View Document

17/04/1817 April 2018 SECRETARY APPOINTED LAURA SHIRES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRES GROUP LIMITED

View Document

17/04/1817 April 2018 CESSATION OF STEVEN WALLIS AS A PSC

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053366040003

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053366040002

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 Registered office address changed from , Unit 10 Swan Units, Sowton Industrial Estate, Exeter, Devon, EX2 7LL, England to Okement Room, 2nd Floor Manor Drive Clyst St. Mary Exeter EX5 1FY on 2017-12-18

View Document

18/12/1718 December 2017 Registered office address changed from , Little Acre Millmoor Lane, Newton Poppleford, Sidmouth, Devon, EX10 0EU, United Kingdom to Okement Room, 2nd Floor Manor Drive Clyst St. Mary Exeter EX5 1FY on 2017-12-18

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM UNIT 10 SWAN UNITS SOWTON INDUSTRIAL ESTATE EXETER DEVON EX2 7LL ENGLAND

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM LITTLE ACRE MILLMOOR LANE NEWTON POPPLEFORD SIDMOUTH DEVON EX10 0EU UNITED KINGDOM

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR NICHOLAS RICHARD SHIRES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD SHIRES / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALLIS / 15/12/2017

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM LITTLE ACRE, MILLMOOR LANE NEWTON POPPLEFORD SIDMOUTH DEVON EX10 0EU

View Document

07/03/177 March 2017 Registered office address changed from , Little Acre, Millmoor Lane, Newton Poppleford, Sidmouth, Devon, EX10 0EU to Okement Room, 2nd Floor Manor Drive Clyst St. Mary Exeter EX5 1FY on 2017-03-07

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALLIS / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALLIS / 07/03/2017

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE WALLIS / 07/03/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

18/12/1418 December 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

31/01/1431 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053366040002

View Document

08/03/138 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALLIS / 19/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: UNIT 2 VENTON CROSS BARNS TIGLEY TOTNES DEVON TQ9 6DP

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 30 PRIORY CLOSE IVYBRIDGE DEVON PL21 9JG

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 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