D&S CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

25/10/2125 October 2021 Termination of appointment of Steven James Walker as a director on 2021-10-18

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR STEVEN JAMES WALKER

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALEXANDRA ANDREWS-WALKER / 22/02/2016

View Document

27/05/1527 May 2015 25/01/15 NO CHANGES

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0628240002

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/02/1424 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/02/1213 February 2012 25/01/12 NO CHANGES

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/02/1121 February 2011 25/01/11 NO CHANGES

View Document

26/08/1026 August 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/0911 May 2009 31/05/08 ANNUAL ACCTS

View Document

27/02/0927 February 2009 25/01/09 ANNUAL RETURN SHUTTLE

View Document

28/11/0828 November 2008 CHANGE OF ARD

View Document

14/04/0814 April 2008 25/01/08 ANNUAL RETURN SHUTTLE

View Document

14/06/0714 June 2007 CHANGE OF DIRS/SEC

View Document

14/06/0714 June 2007 CHANGE IN SIT REG ADD

View Document

14/06/0714 June 2007 CHANGE OF DIRS/SEC

View Document

14/06/0714 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

14/06/0714 June 2007 NOT OF INCR IN NOM CAP

View Document

14/06/0714 June 2007 UPDATED MEM AND ARTS

View Document

14/06/0714 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

14/06/0714 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

06/06/076 June 2007 RESOLUTION TO CHANGE NAME

View Document

06/06/076 June 2007 CERT CHANGE

View Document

25/01/0725 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information