D & S ELECTRICAL DISTRIBUTORS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 31/08/19 STATEMENT OF CAPITAL GBP 200

View Document

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/2014 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSANDRA DEGG

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DEGG

View Document

25/09/1925 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2019

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCER SMALLWOOD

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1724 November 2017 31/08/17 STATEMENT OF CAPITAL GBP 400

View Document

24/11/1724 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079952180003

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLEY

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 01/04/15 STATEMENT OF CAPITAL GBP 600

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/05/1414 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS DEGG / 16/04/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

02/05/132 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 300

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR DAVID JOHN ROWLEY

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR SPENCER LEE SMALLWOOD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STURDY

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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