DKS STRAIGHTFORWARD LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Registered office address changed from 56 John Street Sunderland SR1 1QH England to Unit 46 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Jennifer Louise Sharp as a director on 2021-09-30

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR JUNE SHARP

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MRS JUNE ALICIA SHARP

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098079760001

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM NORTH EAST BUSINESS & INNOVATION CENTRE BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TA ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/02/1721 February 2017 DISS40 (DISS40(SOAD))

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANTHONY DAVID SMITH

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 25 QUARRY HOUSE GARDENS EAST RAINTON HOUGHTON LE SPRING TYNE AND WEAR DH5 9RD UNITED KINGDOM

View Document

03/10/153 October 2015 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