D S E SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Micro company accounts made up to 2024-10-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STOBBS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR NICHOLAS KEITH STOBBS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KYLE

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/02/156 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/02/1412 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGAL KYLE / 13/01/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES KYLE

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA KYLE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CHRISTINE KYLE / 01/01/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM C/O K D BUSINESS ADVISERS BOURNE HOUSE MILBOURNE STREET CARLISLE CUMBRIA CA2 5XF

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: RIVERSIDE HOUSE WARWICK ROAD CARLISLE CA1 2BS

View Document

06/02/046 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 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