DC NETWORKS (NE) LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Compulsory strike-off action has been suspended

View Document

22/05/2522 May 2025 Compulsory strike-off action has been suspended

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Registered office address changed from Beaumont House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB England to 22 Redburn Road Newcastle upon Tyne NE5 1NF on 2023-05-25

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MASON / 29/03/2021

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR DALE MASON / 29/03/2021

View Document

29/03/2129 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information