DCCS LIMITED

Company Documents

DateDescription
18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Termination of appointment of Duncan Alexander Gordon Mcdowall as a director on 2022-12-28

View Document

28/12/2228 December 2022 Termination of appointment of Valerie Irene Mcdowall as a secretary on 2022-12-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

01/07/171 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM WEST WINDS FULMER ROAD FULMER SLOUGH SL3 6HN

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 11 COLLEGE COURT WEST ROAD LONDON SW3 4NL

View Document

14/06/1514 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 6 THE ELMS BATH BA1 7BP

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/09/1329 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

08/06/138 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/09/1216 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

05/06/125 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/10/111 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER GORDON MCDOWALL / 08/09/2010

View Document

04/12/104 December 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE IRENE MCDOWALL / 08/09/2010

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDOWALL / 08/09/2010

View Document

04/12/104 December 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM THE CEDARS 6 SEAGRY ROAD SUTTON BENGER CHIPPENHAM WILTSHIRE SN15 4RY

View Document

16/07/1016 July 2010 APPOINT PERSON AS DIRECTOR

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED DUNCAN ALEXANDER GORDON MCDOWALL

View Document

08/09/098 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information