DOS SERVICES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

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

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS LYNNE SADLER

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE SADLER

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID OWEN SADLER / 01/08/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN SADLER / 02/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 11 BOLLINBROOK ROAD MACCLESFIELD CHESHIRE SK11 3DJ

View Document

30/04/0330 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

02/04/032 April 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