DENTALSERVE . NET LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mrs Nina Anne Photay on 2024-06-28

View Document

10/05/2510 May 2025 Appointment of Mrs Nina Anne Photay as a director on 2024-06-28

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

07/10/247 October 2024 Termination of appointment of Nina Anne Blackstock as a director on 2024-06-27

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

19/10/2219 October 2022 Appointment of Mrs Kiran Deep Kaur Photay as a director on 2022-10-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR SURJEET SINGH PHOTAY

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038917710003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAL PHOTAY / 01/12/2014

View Document

18/03/1518 March 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN LAL PHOTAY / 01/12/2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE AVERIL PHOTAY / 01/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NINA ANNE PHOTAY / 01/12/2013

View Document

27/01/1427 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HANDS / 01/12/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE AVERIL PHOTAY / 01/12/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN LAL PHOTAY / 01/12/2013

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE AVERIL PHOTAY / 01/12/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LAL PHOTAY / 01/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/129 January 2012 01/07/11 STATEMENT OF CAPITAL GBP 58200

View Document

09/01/129 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED DENTALSERVE.NET PROFESSIONAL SERVICES LTD. CERTIFICATE ISSUED ON 14/12/11

View Document

14/12/1114 December 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 1 OVERCLIFFE GRAVESENT KENT DA3 7QD

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 45 STATION ROAD LONGFIELD KENT DA3 7QD UNITED KINGDOM

View Document

02/03/112 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 113 WROTHAM ROAD GRAVESEND KENT DA11 0QP

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR DAVID STUART HANDS

View Document

26/02/1026 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LAL PHOTAY / 09/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN LAL PHOTAY / 09/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE AVERIL PHOTAY / 09/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA ANNE PHOTAY / 09/12/2009

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

01/08/081 August 2008 31/12/05 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0413 March 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 51 THE MALTINGS BATH STREET GRAVESEND KENT DA11 ODF

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0327 May 2003 STRIKE-OFF ACTION SUSPENDED

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 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