DCS COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
22/09/2422 September 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
30/08/2330 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/09/2221 September 2022 | Micro company accounts made up to 2022-06-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
13/09/2213 September 2022 | Notification of Julie Anne Smith as a person with significant control on 2022-09-12 |
13/09/2213 September 2022 | Change of details for Mr Mark David Smith as a person with significant control on 2022-09-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
23/11/2123 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/12/207 December 2020 | 23/11/20 STATEMENT OF CAPITAL GBP 5.00 |
03/12/203 December 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/11/2025 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM BEECH VILLA 1 WISTASTON GREEN CLOSE WISTASTON CREWE CHESHIRE CW2 8RB UNITED KINGDOM |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PHILIP MARTIN PAUL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID SMITH |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP MARTIN PAUL / 10/09/2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
28/06/1628 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
13/01/1613 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE SMITH / 12/01/2016 |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SMITH / 12/01/2016 |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 8 LANGDALE ROAD WISTASTON CREWE CW2 8RS |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | DIRECTOR APPOINTED MR ADRIAN PHILIP MARTIN PAUL |
03/07/133 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
03/07/133 July 2013 | SECRETARY APPOINTED MRS JULIE ANNE SMITH |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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