DCS DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

14/05/2514 May 2025 Change of details for Mrs Rebecca Lianne Stokes as a person with significant control on 2025-05-14

View Document

01/04/251 April 2025 Termination of appointment of Anna Kristina Allen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Simon Richard Stokes as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Anna Kristina Allen as a secretary on 2025-03-31

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

30/11/2130 November 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

17/06/2117 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

13/01/2113 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

07/02/207 February 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNA KRISTINA ALLEN / 07/02/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 25 CAMBRIDGE GARDENS BRAMLEY LEEDS WEST YORKSHIRE LS13 3LT

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LIANNE STOKES / 20/12/2019

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LIANNE STOKES / 20/12/2019

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KRISTINA ALLEN / 07/02/2020

View Document

23/10/1923 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/05/1823 May 2018 CESSATION OF ANNA KRISTINA ALLEN AS A PSC

View Document

23/05/1823 May 2018 CESSATION OF GARETH JACK ALLEN AS A PSC

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LIANNE STOKES

View Document

13/11/1713 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS REBECCA LIANNE STOKES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH ALLEN

View Document

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

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 14/05/16 NO CHANGES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 14/05/15 NO CHANGES

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS ANNA KRISTINA ALLEN

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNIT 9 PICKUP BUSINESS PARK GRANGEFIELD ROAD STANNINGLEY PUDSEY LS28 6JP

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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