D.I. STYLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Appointment of Mrs Brenda Elizabeth Styles as a director on 2025-08-19 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-19 with updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-19 with updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/12/175 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVON STYLES / 01/05/2016 |
16/06/1616 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA ELIZABETH STYLES / 01/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | 31/05/13 TOTAL EXEMPTION FULL |
01/07/131 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 51 MILTON ROAD WESTCLIFF ON SEA ESSEX SS0 7JP |
02/07/122 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVON STYLES / 01/02/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM SUMMIT HOUSE 13 HIGH STREET WANSTEAD LONDON E11 2AA |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM SUMMITT HOUSE, 13 HIGH STREET WANSTEAD LONDON E11 2AA |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | SECRETARY RESIGNED |
19/05/0319 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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