DS CARPENTRY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEPHEN BLUNDEN / 11/07/2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 12 POPLAR ROAD RAMSGATE KENT CT11 9SL

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEPHEN BLUNDEN / 02/07/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1119 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJC SECRETARIAL SERVICES LIMITED / 11/07/2011

View Document

19/09/1119 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEPHEN BLUNDEN / 11/07/2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0518 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0419 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/039 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 61 FAIRVIEW AVENUE RAINHAM WIGMORE KENT ME8 0QP

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 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