DIGITAL CONSULTANCY SERVICES N.I. LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

15/10/2115 October 2021 Appointment of Mr John Johnston as a director on 2021-10-15

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 CHANGE PERSON AS DIRECTOR

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE KING / 30/09/2019

View Document

30/09/1930 September 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MISS CHRISTINE KING / 30/09/2019

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MISS OLIVIA O'HARE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR MARK STEVENSON

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MISS CHRISTINE KING

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KING

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIA O'HARE

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENSON

View Document

04/10/184 October 2018 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