DCS1 LTD
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Previous accounting period shortened from 2025-03-31 to 2025-02-28 |
28/05/2528 May 2025 | Confirmation statement made on 2025-04-24 with updates |
12/07/2412 July 2024 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to East Coast House Galahad Road Gorleston Great Yarmouth Norfolk NR31 7RU on 2024-07-12 |
08/07/248 July 2024 | Micro company accounts made up to 2024-03-31 |
01/07/241 July 2024 | Amended micro company accounts made up to 2023-03-31 |
08/05/248 May 2024 | Change of details for Mr Dominic Reginald Newman as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-03-31 |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Confirmation statement made on 2023-05-04 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
04/05/224 May 2022 | Termination of appointment of Christopher Mccormick as a director on 2022-05-04 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
04/05/224 May 2022 | Cessation of Christopher Mccormick as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Appointment of Mr Dominic Reginald Newman as a director on 2022-05-04 |
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