DCR SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

29/05/2529 May 2025 Termination of appointment of Adam John Barrett as a director on 2025-05-21

View Document

29/05/2529 May 2025 Termination of appointment of Billy Steven Barrett as a director on 2025-05-21

View Document

23/05/2523 May 2025 Registration of charge 105033520003, created on 2025-05-20

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/12/2410 December 2024 Registered office address changed from Unit E2 Voyager Park Portfield Road Portsmouth PO3 5FL United Kingdom to Unit 111 Proxima Park Houghton Avenue Waterlooville Hampshire PO7 3DU on 2024-12-10

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

12/08/2412 August 2024 Appointment of Mr David Andrew Lewis as a director on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Registration of charge 105033520002, created on 2024-01-25

View Document

23/10/2323 October 2023 Certificate of change of name

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

20/10/2320 October 2023 Change of details for Diamond Cut Refinishing Holdings Limited as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Billy Steven Barrett on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Steven John Barrett on 2023-10-20

View Document

02/09/232 September 2023 Satisfaction of charge 105033520001 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Steven John Barrett on 2022-02-17

View Document

06/02/236 February 2023 Director's details changed for Mr Billy Steven Barrett on 2022-02-26

View Document

22/12/2222 December 2022 Registered office address changed from Norway Road Hilsea Portsmouth PO3 5HT England to Unit E2 Voyager Park Portfield Road Portsmouth PO3 5FL on 2022-12-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/03/211 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR ADAM JOHN BARRETT

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

08/02/218 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 1000

View Document

17/08/2017 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 500

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM UNIT H LIMBERLINE ROAD PORTSMOUTH HAMPSHIRE PO3 5JF ENGLAND

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM NORWAY ROAD HILSEA PORTSMOUTH PO3 5HT ENGLAND

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED MR BILLY STEVEN BARRETT

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / DIAMOND CUT REFINISHING HOLDINGS LIMITED / 22/07/2019

View Document

31/07/1931 July 2019 CESSATION OF J R WEDGE HOLDINGS LTD AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 CESSATION OF S J BARRETT HOLDINGS LTD AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAMOND CUT REFINISHING HOLDINGS LIMITED

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BARRETT / 22/07/2019

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WEDGE

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / S J BARRETT HOLDINGS LTD / 22/07/2019

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCBRIDE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CESSATION OF PAUL MCBRIDE HOLDINGS LIMITED AS A PSC

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM LEYDENE HOUSE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XX UNITED KINGDOM

View Document

19/06/1919 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE PO17 6EX UNITED KINGDOM

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / S J BARRETT HOLDINGS LTD / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / J R WEDGE HOLDINGS LTD / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEDGE / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BARRETT / 09/04/2018

View Document

05/02/185 February 2018 PREVSHO FROM 30/11/2017 TO 31/07/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCBRIDE HOLDINGS LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/01/1711 January 2017 DIRECTOR APPOINTED MR PAUL DAVID MCBRIDE

View Document

11/01/1711 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 300

View Document

30/11/1630 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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