DG SERVICE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Appointment of Mrs Kathyrn Susan Gaffney as a director on 2025-07-18 |
16/07/2516 July 2025 New | Registered office address changed from 2nd Floor 272 London Road Wallington Surrey SM6 7DJ to Northoak House Cudworth Lane Newdigate Dorking Surrey RH5 5BH on 2025-07-16 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-03-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
07/03/257 March 2025 | Secretary's details changed for Errol Martin Professional Services Limited on 2025-03-07 |
23/07/2423 July 2024 | Director's details changed for Deryck Charles Gaffney on 2024-07-19 |
23/07/2423 July 2024 | Change of details for Mr Deryck Charles Gaffney as a person with significant control on 2024-07-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-04 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
01/06/231 June 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
18/06/2118 June 2021 | DISS40 (DISS40(SOAD)) |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/218 June 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DERYCK CHARLES GAFFNEY / 15/05/2019 |
18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DERYCK CHARLES GAFFNEY / 16/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/06/176 June 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 25/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 04/02/2016 |
02/03/162 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DERYCK CHARLES GAFFNEY / 31/01/2015 |
02/03/152 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | 04/02/14 STATEMENT OF CAPITAL GBP 100 |
05/02/145 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
21/01/1421 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/01/1421 January 2014 | COMPANY NAME CHANGED COFFEETECH MAINTENANCE LIMITED CERTIFICATE ISSUED ON 21/01/14 |
08/01/148 January 2014 | CORPORATE SECRETARY APPOINTED WILLOWBANK PROFESSIONAL SERVICES LIMITED |
06/01/146 January 2014 | APPOINTMENT TERMINATED, SECRETARY MARIA GAFFNEY |
10/12/1310 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
24/10/1224 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
03/11/113 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
07/04/117 April 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
16/03/1016 March 2010 | SECRETARY APPOINTED MARIA ELIZABETH GAFFNEY |
05/03/105 March 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
02/03/102 March 2010 | DIRECTOR APPOINTED DERYCK CHARLES GAFFNEY |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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