DCS SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

19/06/2519 June 2025 Notification of James Davies as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Cessation of Adam Patrick Higgs as a person with significant control on 2025-05-31

View Document

19/06/2519 June 2025 Termination of appointment of Adam Patrick Higgs as a director on 2025-05-31

View Document

19/06/2519 June 2025 Notification of Tomas Coxe as a person with significant control on 2025-06-19

View Document

16/04/2516 April 2025 Amended total exemption full accounts made up to 2024-01-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

10/01/2510 January 2025 Registered office address changed from Clyde House Reform Road Maidenhead SL6 8BY England to Proxima Proxima Maidenhead Berks SL6 1HN on 2025-01-10

View Document

10/01/2510 January 2025 Termination of appointment of Mohammed Bilal Khan as a secretary on 2024-12-01

View Document

10/01/2510 January 2025 Termination of appointment of Mohammed Bilal Khan as a secretary on 2024-12-01

View Document

10/01/2510 January 2025 Appointment of Mr James Davies as a director on 2024-12-01

View Document

10/01/2510 January 2025 Appointment of Mr Tomas Michael Coxe as a director on 2024-12-01

View Document

10/01/2510 January 2025 Appointment of Mr Tomas Coxe as a secretary on 2025-01-01

View Document

20/04/2420 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Appointment of Mr Mohammed Bilal Khan as a secretary on 2023-12-06

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

18/12/2318 December 2023 Appointment of Mr Mohammed Bilal Khan as a secretary on 2023-12-06

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

27/06/2327 June 2023 Registered office address changed from 895 Plymouth Road Slough SL1 4LP England to Clyde House Reform Road Maidenhead SL6 8BY on 2023-06-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

08/12/218 December 2021 Cessation of Jack Anthony Minshell as a person with significant control on 2021-07-19

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CESSATION OF ROBERT JAMES COOPER AS A PSC

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

22/08/1822 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105105470001

View Document

11/01/1711 January 2017 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

05/12/165 December 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