DICE ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from 8 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU to 4 Victoria Road 4 Victoria Road Balby Doncaster DN4 0LZ on 2025-04-16

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

26/01/2426 January 2024 Appointment of Mrs Cheryl Anne Wallace as a director on 2024-01-26

View Document

15/06/2315 June 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

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Director's details changed for Mr Nathan Albert Kennedy on 2022-05-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

09/05/229 May 2022 Director's details changed for Mr Colin Findley on 2022-05-09

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 31/05/17 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 COMPANY RESTORED ON 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ALBERT KENNEDY / 14/01/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 COMPANY NAME CHANGED DONCASTER INCLUSIVE CENTRE OF EXCELLENCE LIMITED CERTIFICATE ISSUED ON 14/12/16

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR NATHAN ALBERT KENNEDY

View Document

28/06/1628 June 2016 03/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEE BREWTSER

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAPPS

View Document

24/07/1524 July 2015 03/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 10 HERRICK GARDENS DONCASTER SOUTH YORKSHIRE DN4 8NA

View Document

02/07/142 July 2014 03/05/14 NO MEMBER LIST

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FINDLEY / 02/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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