DCS DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
14/05/2514 May 2025 | Change of details for Mrs Rebecca Lianne Stokes as a person with significant control on 2025-05-14 |
01/04/251 April 2025 | Termination of appointment of Anna Kristina Allen as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Simon Richard Stokes as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Anna Kristina Allen as a secretary on 2025-03-31 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-14 with updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-14 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-14 with updates |
13/01/2113 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
07/02/207 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / ANNA KRISTINA ALLEN / 07/02/2020 |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 25 CAMBRIDGE GARDENS BRAMLEY LEEDS WEST YORKSHIRE LS13 3LT |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA LIANNE STOKES / 20/12/2019 |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LIANNE STOKES / 20/12/2019 |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KRISTINA ALLEN / 07/02/2020 |
23/10/1923 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
21/03/1921 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
23/05/1823 May 2018 | CESSATION OF ANNA KRISTINA ALLEN AS A PSC |
23/05/1823 May 2018 | CESSATION OF GARETH JACK ALLEN AS A PSC |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LIANNE STOKES |
13/11/1713 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | PREVEXT FROM 31/05/2017 TO 31/07/2017 |
14/08/1714 August 2017 | DIRECTOR APPOINTED MRS REBECCA LIANNE STOKES |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, DIRECTOR GARETH ALLEN |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
21/03/1721 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | 14/05/16 NO CHANGES |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | 14/05/15 NO CHANGES |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
05/05/115 May 2011 | DIRECTOR APPOINTED MRS ANNA KRISTINA ALLEN |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNIT 9 PICKUP BUSINESS PARK GRANGEFIELD ROAD STANNINGLEY PUDSEY LS28 6JP |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/06/053 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | SECRETARY RESIGNED |
22/05/0222 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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