DIRECT COMMUNICATIONS RADIO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

05/11/245 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

08/03/238 March 2023 Notification of Peter Bailey Discretionary Will Trust as a person with significant control on 2023-01-29

View Document

08/03/238 March 2023 Cessation of Peter Joseph Bailey as a person with significant control on 2023-01-29

View Document

03/01/233 January 2023 Termination of appointment of Margaret Christine Lilian Gordon as a secretary on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Margaret Christine Lilian Gordon as a director on 2022-12-23

View Document

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

18/05/2218 May 2022 Change of details for Mr Peter Joseph Bailey as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Steven Brendan Luscombe on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Peter Joseph Bailey as a director on 2022-01-18

View Document

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

06/02/196 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021020810004

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021020810003

View Document

22/05/1522 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1425 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/05/1228 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINE LILIAN GORDON / 16/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRENDAN LUSCOMBE / 16/05/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAILEY / 01/07/2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED DIRECT COMMUNICATIONS (RADIO SER VICES) LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/01/0323 January 2003 £ IC 100/73 20/12/02 £ SR 27@1=27

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

29/05/9729 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: STEPHENSON ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4WJ

View Document

23/05/8823 May 1988 COMPANY NAME CHANGED DIRECT COMMUNICATIONS (RADIO SER VICE) LIMITED CERTIFICATE ISSUED ON 24/05/88

View Document

23/04/8723 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/02/8725 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/8720 February 1987 CERTIFICATE OF INCORPORATION

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