DGS ELECTRICAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW England to 5 Holme Road Knowsley L33 7XN on 2025-06-02

View Document

05/12/245 December 2024 Registered office address changed from Lava Accountants Limited 28 Church Road Rainford St. Helens WA11 8HE England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2024-12-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Registered office address changed from Courtley (Health & Safety) Ltd 5 Platinum Court Liverpool L33 7XN England to Lava Accountants Limited 28 Church Road Rainford St. Helens WA11 8HE on 2023-12-12

View Document

02/11/232 November 2023 Notification of Gary Evans as a person with significant control on 2023-10-14

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

02/11/232 November 2023 Notification of Graham Harold James Evans as a person with significant control on 2023-10-14

View Document

31/10/2331 October 2023 Withdrawal of a person with significant control statement on 2023-10-31

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/10/2214 October 2022 Appointment of Gary Evans as a director on 2022-10-14

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Termination of appointment of David Edward Evans as a director on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Mr Graham Harold James Evans as a director on 2022-02-04

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Registered office address changed from Unit 14 Waterside Court St. Helens WA9 1UA England to Courtley (Health & Safety) Ltd 5 Platinum Court Liverpool L33 7XN on 2022-02-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 PREVEXT FROM 19/05/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

12/08/1912 August 2019 19/05/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PREVEXT FROM 30/11/2018 TO 19/05/2019

View Document

19/05/1919 May 2019 Annual accounts for year ending 19 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARROCK

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 58 BRECKFIELD ROAD SOUTH LIVERPOOL L6 5DR ENGLAND

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 53 BONSALL ROAD 53 BONSALL ROAD WEST DERBY LIVERPOOL L12 8QH UNITED KINGDOM

View Document

20/11/1720 November 2017 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