DS4U (UK) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

23/07/2523 July 2025 Director's details changed for Mr Jack Geofrey Crumpton on 2025-07-22

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

23/07/2523 July 2025 Change of details for Mr Jack Geofrey Crumpton as a person with significant control on 2025-07-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/03/202 March 2020 CESSATION OF ANDREW HAROLD JONES AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK GEOFFREY CRUMPTON

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR JACK GEOFREY CRUMPTON

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CRUMPTON

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNIT 9 THE PARKER CENTRE MANSFIELD ROAD DERBY DE21 4SZ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/03/1215 March 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

22/07/1122 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information