DISCOUNT RANGE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Change of share class name or designation

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/01/2525 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Director's details changed for Mr Liam Marshall on 2024-11-07

View Document

29/11/2429 November 2024 Change of details for Mr Liam Marshall as a person with significant control on 2024-11-07

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2017-02-03

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2022-01-16

View Document

23/05/2423 May 2024 Change of details for Mr Liam Marshall as a person with significant control on 2024-01-01

View Document

23/05/2423 May 2024 Change of details for Mr Paul Anthony Bell as a person with significant control on 2024-01-01

View Document

22/05/2422 May 2024 Change of details for Mr Liam Marshall as a person with significant control on 2024-01-01

View Document

22/05/2422 May 2024 Change of details for Mr Paul Anthony Bell as a person with significant control on 2024-01-01

View Document

22/05/2422 May 2024 Registered office address changed from 26 Shaw Avenue Normanton WF6 2TT England to 7 Unit 7, Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 2024-05-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Registered office address changed from 76 Castleford Road Normanton WF6 2EE United Kingdom to 26 Shaw Avenue Normanton WF6 2TT on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mr Liam Marshall as a person with significant control on 2023-01-01

View Document

24/01/2324 January 2023 Director's details changed for Mr Liam Marshall on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Paul Anthony Bell on 2023-01-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

24/01/2324 January 2023 Change of details for Mr Paul Anthony Bell as a person with significant control on 2023-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 4 WINCHESTER CLOSE WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0DT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 DIRECTOR APPOINTED MR LIAM MARSHALL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 76 CASTLEFORD ROAD NORMANTON WF6 2EE UNITED KINGDOM

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM MARSHALL

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR PAUL ANTHONY BELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY BELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR PAUL ANTHONY BELL

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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