DC ACCOUNTING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
02/04/242 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
15/05/2315 May 2023 | Registered office address changed from Central House 2 Central Drive Romiley Stockport SK6 4PE England to Central House 1a Central Drive Romiley Stockport SK6 4PE on 2023-05-15 |
12/04/2312 April 2023 | Termination of appointment of Deborah Jane Thomas as a director on 2022-12-21 |
12/04/2312 April 2023 | Director's details changed for Mr David William Counsell on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Registered office address changed from 39-41 Higher Bents Lane Bredbury Stockport SK6 1EE to Central House 2 Central Drive Romiley Stockport SK6 4PE on 2023-01-19 |
21/12/2221 December 2022 | Appointment of Ms Deborah Jane Thomas as a secretary on 2022-12-20 |
21/12/2221 December 2022 | Appointment of Ms Deborah Jane Thomas as a director on 2022-12-20 |
05/05/225 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM COUNSELL / 20/01/2011 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS; AMEND |
12/06/0812 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/03/2008 |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/06/0714 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/07/065 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/07/0514 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 |
11/09/0211 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/07/0210 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | NEW SECRETARY APPOINTED |
25/06/0225 June 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | REGISTERED OFFICE CHANGED ON 25/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
14/06/0214 June 2002 | 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