D.C. SITE SERVE LTD

Company Documents

DateDescription
20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2024-11-17

View Document

07/11/247 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD to C/O Jy Maxwell Limited Unit 2.01 Hollinwood Business Park Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-17

View Document

18/12/2218 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/12/2218 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Registered office address changed from Unit 3B Deepdale Close Deepdale Close Staveley Chesterfield S43 3YF England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2022-11-30

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Statement of affairs

View Document

30/11/2230 November 2022 Appointment of a voluntary liquidator

View Document

28/04/2228 April 2022 Termination of appointment of Louise Clarke as a secretary on 2022-02-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079551300001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

04/10/174 October 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

04/07/174 July 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 09/11/2016

View Document

09/11/169 November 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLARKE / 09/11/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM OXCROFT INDUSTRIAL ESTATE CLOWNE ROAD STANFREE CHESTERFIELD DERBYSHIRE S44 6AG

View Document

04/03/164 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM, 129 SHUTTLEWOOD ROAD, BOLSOVER, CHESTERFIELD, S44 6NX

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/02/1220 February 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