DS & LS CONSULTING LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

08/05/248 May 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Amended micro company accounts made up to 2023-04-05

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-04-05

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY LYSA STREET

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR LYSA STREET

View Document

10/05/1610 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/05/156 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/03/1228 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LYSA STREET / 24/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYSA STREET / 24/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN STREET / 24/03/2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYSA STREET / 24/03/2010

View Document

07/04/107 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN STREET / 24/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 S366A DISP HOLDING AGM 15/11/99

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information