DSE DEVELOPMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Mr Alexander Johnson as a director on 2024-04-11

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Termination of appointment of David Thomson as a director on 2023-10-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

14/10/2114 October 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR RICHARD STABLER

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SOUTH

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / DEEP SEA ELECTRONICS PLC / 04/10/2018

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN SHEADER

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR STANLEY ARCHER

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/05/166 May 2016 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW PREECE / 09/02/2016

View Document

14/01/1614 January 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE THOMSON / 26/03/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM HIGHFIELD HOUSE HUNMANBY INDUSTRIAL ESTATE HUNMANBY NORTH YORKSHIRE UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW PREECE / 26/03/2013

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED PEAK EMBEDDED LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN SOUTH

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR EDWIN SHEADER

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR STANLEY ARCHER

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR DAVID THOMSON

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 143 HADY HILL CHESTERFIELD DERBYSHIRE S41 0EE

View Document

02/10/122 October 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW PREECE / 26/03/2010

View Document

16/05/1016 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 01/01/10 STATEMENT OF CAPITAL GBP 8

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 12 BEECHWOOD ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 8PE

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PREECE / 14/06/2008

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY ANGELA PREECE

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 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