D & S MANAGEMENT LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

18/07/2418 July 2024 Director's details changed for Mr Benedict Nicholas Williams on 2024-07-17

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

13/06/2413 June 2024 Termination of appointment of Susan Joy May as a director on 2024-06-07

View Document

13/06/2413 June 2024 Termination of appointment of Johnnie Lloyd as a director on 2024-06-07

View Document

07/06/247 June 2024 Termination of appointment of Guy Richard Thomas Everard as a director on 2024-06-07

View Document

07/06/247 June 2024 Termination of appointment of Stephen Harry Waley-Cohen as a director on 2024-05-08

View Document

07/06/247 June 2024 Termination of appointment of Nicholas Ronald Webber as a director on 2024-06-07

View Document

07/06/247 June 2024 Termination of appointment of Timothy Lloyd as a director on 2024-05-26

View Document

29/05/2429 May 2024 Termination of appointment of Bathsheba Anna Cassel as a director on 2024-05-28

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

04/05/234 May 2023 Director's details changed for Miss Susan Joy May on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mr Timothy Lloyd on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Sir Stephen Harry Waley-Cohen on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Guy Richard Thomas Everard on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Bathsheba Anna Cassel on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Bathsheba Anna Cassel on 2023-05-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BAWDEN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED GUY RICHARD THOMAS EVERARD

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR TIMOTHY LLOYD

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 22 THE PARKS MINEHEAD SOMERSET TA24 8BT

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY ALBERT GOODMAN LLP

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CORPORATE SECRETARY APPOINTED ALBERT GOODMAN LLP

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY MW SECRETARIAL SERVICES LIMITED

View Document

10/05/1610 May 2016 27/04/16 NO MEMBER LIST

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED BATHSHEBA ANNA CASSEL

View Document

12/06/1512 June 2015 27/04/15 NO MEMBER LIST

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 27/04/14 NO MEMBER LIST

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 27/04/13 NO MEMBER LIST

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 27/04/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR GUY THOMAS-EVERARD

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR JOHNNIE LLOYD

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR BENEDICT NICHOLAS WILLIAMS

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED SUSAN JOY MAY

View Document

25/05/1125 May 2011 27/04/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRASER

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MW SECRETARIAL SERVICES LIMITED / 02/10/2009

View Document

20/05/1020 May 2010 27/04/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRASER / 02/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CLAIRE BAWDEN / 02/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD THOMAS-EVERARD / 02/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED PATRICIA CLAIRE BAWDEN

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 27/04/09

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 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