D S MACHINING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-02 with updates |
17/02/2317 February 2023 | Change of details for Mr Paul John Smith as a person with significant control on 2022-04-12 |
15/02/2315 February 2023 | Change of details for Mrs Dianne Mary Smith as a person with significant control on 2022-04-12 |
15/02/2315 February 2023 | Change of details for Mr Paul John Smith as a person with significant control on 2022-04-12 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Director's details changed for Mr Paul John Smith on 2021-09-27 |
15/11/2115 November 2021 | Director's details changed for Mrs Dianne Mary Smith on 2021-06-25 |
21/06/2121 June 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
14/05/1914 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
09/02/159 February 2015 | REMOVE AUTH CAPITAL RESTRICTIONS/ APPLI LIMITS TO DIRECTORS AUTHORITY 27/01/2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SMITH / 09/04/2011 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARY SMITH / 15/03/2011 |
15/12/1015 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SMITH / 02/10/2009 |
03/03/103 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARY SMITH / 02/10/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SMITH / 02/10/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE SMITH / 03/03/2007 |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/04/028 April 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0114 April 2001 | NEW DIRECTOR APPOINTED |
14/04/0114 April 2001 | REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ |
14/04/0114 April 2001 | NEW SECRETARY APPOINTED |
14/04/0114 April 2001 | NEW DIRECTOR APPOINTED |
14/04/0114 April 2001 | NEW DIRECTOR APPOINTED |
21/03/0121 March 2001 | DIRECTOR RESIGNED |
21/03/0121 March 2001 | SECRETARY RESIGNED |
16/03/0116 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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