D.S. CARRIERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

10/10/2310 October 2023 Registered office address changed from 188 Woodhill Road Bishopbriggs Glasgow G64 1DW to 188 C/O Connolly Accountants 188 Bishopbriggs Glasgow G64 1DW on 2023-10-10

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

19/03/2119 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STRATHEARN / 22/06/2020

View Document

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN STRATHEARN / 22/06/2020

View Document

21/04/2021 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

03/04/183 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

16/05/1716 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STRATHEARN / 01/01/2016

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY SEAN STRATHEARN

View Document

03/02/143 February 2014 SECRETARY APPOINTED MRS MAUREEN STRATHEARN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRATHEARN

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STRATHEARN / 14/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN STRATHEARN / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STRATHEARN / 20/09/2012

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY PA2 6QL

View Document

07/02/127 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD STRATHEARN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN STRATHEARN

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SEAN STRATHEARN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STRATHEARN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STRATHEARN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN STRATHEARN / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CHRISTOPHER STRATHEARN / 10/02/2010

View Document

02/03/092 March 2009 DIRECTOR APPOINTED DONALD CHRISTOPHER STRATHEARN

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY APPOINTED SEAN STRATHEARN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED STEVEN STRATHEARN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED CHRISTOPHER STRATHEARN

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

19/01/0919 January 2009 ADOPT MEM AND ARTS 15/01/2009

View Document

15/01/0915 January 2009 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