DSA GROUP TRADING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Return of final meeting in a members' voluntary winding up

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-07-05

View Document

26/08/2326 August 2023 Liquidators' statement of receipts and payments to 2023-07-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

10/01/2210 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1824 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

27/11/1727 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM SUITE 1, SANDERSON HSE SALTER ST, PRESTON LANCASHIRE U.K PR1 1NT

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR ALTAF YAKUB ALI

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR RIZWAN SETH

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1227 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR RIZWAN SETH

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALTAF ALI

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1127 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY RIZWAN SETH

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAF YAKUB ALI / 27/05/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ALTAF YAKUB ALI

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR AMIN BHALODA

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIN AIYUB BHALODA / 16/12/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/08/091 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMIN BHALODA / 31/07/2009

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/07/096 July 2009 SECRETARY APPOINTED MR RIZWAN SETH

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NC INC ALREADY ADJUSTED 18/10/06

View Document

09/11/069 November 2006 £ NC 100/1000 18/10/0

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED DUNCAN SANDERSON ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 21/07/06

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 23 RAILWAY HOUSE RAILWAY ROAD CHORLEY LANCASHIRE PR6 0HW

View Document

05/01/065 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 18 NOTTINGHAM ROAD PRESTON LANCASHIRE PR1 6LE

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/12/0416 December 2004 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