DISABILITY INITIATIVE 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
26/09/2526 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Accounts for a small company made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 DIRECTOR APPOINTED SIR ANDREW VALENTINE MORRIS

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL JONES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA HINTON-JONES

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR ROBERT NIGEL RICKETTS

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR BENJAMIN DAVID JAMES

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR NEIL PILKINGTON JONES

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MRS NICOLA JOANNE HINTON-JONES

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY TERESA BROWN / 08/05/2013

View Document

24/04/1324 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GILL

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY DENIS FULLER

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK THOMAS

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY CATCHPOLE

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SANDIFER MALLARD

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAWES

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN DAWES

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MR DENIS JOHN SANDERSON FULLER

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR ANTHONY JOHN SANDIFER MALLARD

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR BARRY RICHARD CATCHPOLE

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAWES / 05/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY TERESA BROWN / 05/04/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GILL

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR BRIAN RICHARD DAWES

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK THOMAS / 23/04/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR LYNDA HAMMOND

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED DAVID IAN BLACKMORE GILL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: SUITE C ROSSMORE HOUSE 26/42 PARK STREET CAMBERLEY SURREY GU15 3PL

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: 77 HIGH STREET CAMBERLEY SURREY GU15 3RB

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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