DK ACCOUNTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Confirmation statement made on 2025-06-22 with updates |
11/01/2511 January 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-22 with updates |
13/06/2413 June 2024 | Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Mr Robert Mark Kingston as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Mrs Denise Gillian Kingston as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Director's details changed for Mrs Denise Gillian Kingston on 2024-06-13 |
13/06/2413 June 2024 | Director's details changed for Mr Robert Mark Kingston on 2024-06-13 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
07/06/237 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Cessation of Denise Gillian Kingston as a person with significant control on 2020-06-01 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
22/06/2122 June 2021 | Termination of appointment of Robert Mark Kingston as a secretary on 2021-05-01 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/05/2028 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
24/10/1824 October 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/11/1519 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
07/11/147 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR APPOINTED MR ROBERT MARK KINGSTON |
23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KINGSTON |
02/09/132 September 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
11/06/1311 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK KINGSTON / 06/06/2013 |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK KINGSTON / 06/06/2013 |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE GILLIAN KINGSTON / 06/06/2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/06/1221 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/06/1123 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
22/06/1022 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | DIRECTOR APPOINTED MR ROBERT MARK KINGSTON |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/06/0819 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT KINGSTON / 18/06/2008 |
18/06/0818 June 2008 | APPOINTMENT TERMINATED SECRETARY RONALD BARNETT |
18/06/0818 June 2008 | SECRETARY APPOINTED MRS ROBERT KINGSTON |
21/06/0721 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
28/06/0528 June 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | SECRETARY RESIGNED |
19/12/0219 December 2002 | NEW SECRETARY APPOINTED |
11/09/0211 September 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
17/07/0217 July 2002 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 438 LEY STREET ILFORD ESSEX IG2 7BS |
17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
02/07/022 July 2002 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
02/07/022 July 2002 | DIRECTOR RESIGNED |
02/07/022 July 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | 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