DSG AUTO CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-10 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-10 with no updates |
16/12/2316 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
02/10/232 October 2023 | Confirmation statement made on 2023-07-10 with no updates |
22/11/2222 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
10/01/2210 January 2022 | |
10/01/2210 January 2022 | |
10/01/2210 January 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
10/01/2210 January 2022 | |
10/12/2110 December 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Confirmation statement made on 2021-07-10 with updates |
28/09/2128 September 2021 | Termination of appointment of Philip Meade Kehoe as a director on 2021-03-31 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
23/12/1923 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/04/1627 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM CAMELOT HOUSE BREDBURY PARK WAY STOCKPORT SK6 2SN |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/04/1321 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
02/03/132 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/04/1224 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW HOGGART / 01/01/2012 |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MEADE KEHOE / 01/01/2012 |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW HOGGART / 01/01/2012 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/05/115 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MEADE KEHOE / 31/01/2010 |
07/06/107 June 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/04/0929 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/08/0827 August 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/06/0728 June 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
22/09/0622 September 2006 | NC INC ALREADY ADJUSTED 17/08/06 |
22/09/0622 September 2006 | £ NC 1000/40000 17/08/ |
21/06/0621 June 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/06/052 June 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
02/06/052 June 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/11/0416 November 2004 | DIRECTOR RESIGNED |
16/11/0416 November 2004 | DIRECTOR RESIGNED |
14/10/0414 October 2004 | COMPANY NAME CHANGED NEW-CAR-LEASING.COM LIMITED CERTIFICATE ISSUED ON 14/10/04 |
22/09/0422 September 2004 | NC INC ALREADY ADJUSTED 12/11/03 |
22/09/0422 September 2004 | NC INC ALREADY ADJUSTED 11/12/03 |
20/04/0420 April 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | NEW DIRECTOR APPOINTED |
06/01/046 January 2004 | NEW DIRECTOR APPOINTED |
06/01/046 January 2004 | NEW DIRECTOR APPOINTED |
06/01/046 January 2004 | NEW SECRETARY APPOINTED |
06/01/046 January 2004 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | SECRETARY RESIGNED |
04/04/034 April 2003 | DIRECTOR RESIGNED |
24/03/0324 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DSG AUTO CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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