DJS RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Memorandum and Articles of Association |
12/05/2512 May 2025 | Resolutions |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Change of share class name or designation |
27/07/2127 July 2021 | Memorandum and Articles of Association |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Cessation of Alexandria Sims as a person with significant control on 2021-07-01 |
13/07/2113 July 2021 | Notification of Djs Research (Eot) Limited as a person with significant control on 2021-07-01 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
13/07/2113 July 2021 | Cessation of Daniel Sims as a person with significant control on 2021-07-01 |
08/07/218 July 2021 | Registration of charge 054941580001, created on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
13/04/1813 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA SIMS / 13/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
06/07/166 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
17/05/1217 May 2012 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 21 BOTANY BUSINESS PARK MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7DQ UNITED KINGDOM |
18/08/1118 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA SIMS / 01/06/2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMS / 01/06/2010 |
01/09/101 September 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
31/08/1031 August 2010 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 17 ROCK BANK WHALEY BRIDGE DERBYSHIRE SK23 7LE |
31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA SIMS / 01/06/2010 |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/076 February 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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