DSG WEB SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Director's details changed for Mx Skylar Leith Macdhòmhnaill on 2024-01-10

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

15/04/2315 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Change of details for Andrew Peter Marriss Chapman as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MX SKYLAR LEITH MACDHÒMHNAILL / 23/11/2020

View Document

06/08/206 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/2029 July 2020 12/07/20 STATEMENT OF CAPITAL GBP 2.00

View Document

29/07/2029 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/2028 July 2020 CESSATION OF ALISON MARY KAY CHAPMAN AS A PSC

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

25/06/2025 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/01/20

View Document

25/06/2025 June 2020 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/20

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MX SKYLAR LEITH MACDHÒMHNAILL / 23/05/2020

View Document

29/05/2029 May 2020 PREVSHO FROM 31/07/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MX SKYLAR LEITH MACDHÒMHNAILL / 14/06/2019

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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