DS22 LIMITED

Company Documents

DateDescription
31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/05/1410 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/08/1229 August 2012 COMPANY NAME CHANGED 22 COLLECTIVE LIMITED
CERTIFICATE ISSUED ON 29/08/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL RODDIS

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MALCOLM GUNN / 01/04/2012

View Document

16/05/1216 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
VANGUARD SUITE BROADCASTING HOUSE
MIDDLESBROUGH
CLEVELAND
TS1 5JA
ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR DANIEL ANTONY RODDIS

View Document

06/06/116 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM NEW EXCHANGE BUILDING QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AA UNITED KINGDOM

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM THE VANGUARD SUITE BROADCASTING HOUSE MIDDLESBROUGH CLEVELAND TS1 5JA UNITED KINGDOM

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED ELITE SEARCH LTD CERTIFICATE ISSUED ON 18/04/11

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MALCOLM GUNN / 03/04/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM UNIT 12 EVANS BUSINESS CENTRE 1 STEPHENSON COURT SKIPPERS LANE IND EST MIDDLESBROUGH CLEVELAND TS6 6UT

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM UNIT 34 EVANS BUSINESS CENTRE 1 STEPHENSON COURT MIDDLESBROUGH CLEVELAND TS6 6UT ENGLAND

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR GLENN DOWSON

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR LEE DOWSON

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 21 DERWENTWATER AVENUE ACKLAM MIDDLESBROUGH CLEVELAND TS5 7DB

View Document

03/04/093 April 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