DS4U (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 23/07/2523 July 2025 | Director's details changed for Mr Jack Geofrey Crumpton on 2025-07-22 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-05 with no updates |
| 23/07/2523 July 2025 | Change of details for Mr Jack Geofrey Crumpton as a person with significant control on 2025-07-22 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/10/2418 October 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
| 28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Registered office address changed from Unit 4B Bradley Park Codnor Gate Industrial Estate High Holborn Road Ripley Derbyshire DE5 3NW England to Unit D Salcombe Court Salcombe Road Meadow Lane Industrial Estate Alfreton DE55 7EG on 2024-05-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/09/203 September 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2020 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 02/03/202 March 2020 | CESSATION OF ANDREW HAROLD JONES AS A PSC |
| 02/03/202 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 22/06/1922 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM SUITE 8 PARKER HOUSE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ UNITED KINGDOM |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM SUITE 1 PARKER HOUSE THE PARKER INDUSTRIAL ESTATE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK GEOFFREY CRUMPTON |
| 31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONES |
| 31/08/1731 August 2017 | DIRECTOR APPOINTED MR JACK GEOFREY CRUMPTON |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/07/1627 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL CRUMPTON |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM SUITE 1 PARKER HOUSE PARKER INDUSTRIAL ESTATE MANSFIELD ROAD DERBY DE21 4SZ ENGLAND |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNIT 9 THE PARKER CENTRE MANSFIELD ROAD DERBY DE21 4SZ |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/07/1415 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/07/1310 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 06/07/126 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/03/1215 March 2012 | PREVEXT FROM 31/07/2011 TO 31/10/2011 |
| 22/07/1122 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
| 05/07/105 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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