DORKING SERVICE CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

18/08/2318 August 2023 Appointment of Mr James Alexander Swaine as a director on 2023-08-12

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 ADOPT ARTICLES 05/02/2019

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

05/09/185 September 2018 ARTICLES OF ASSOCIATION

View Document

16/08/1816 August 2018 ALTER ARTICLES 05/07/2018

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY JANET SWAINE

View Document

05/07/185 July 2018 SECRETARY APPOINTED MISS EMMA LOUISE SWAINE

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

16/05/1716 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 31/12/15 UNAUDITED ABRIDGED

View Document

14/09/1514 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1417 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1311 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 27/03/12 STATEMENT OF CAPITAL GBP 4000

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 3988

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN FIELD

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS JANET ANN SWAINE

View Document

20/09/1120 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THOMAS FIELD / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY RONALD SWAINE / 01/10/2009

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ANN SWAINE / 01/10/2009

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 158-160 SOUTH STREET DORKING SURREY RH4 2FW

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: MENZIES, ASHBY HOUSE 64 HIGH STREET, WALTON ON THAMES SURREY KT12 1BW

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 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