DSI BILLING SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-06-30

View Document

16/01/2516 January 2025 Termination of appointment of Timothy James Drake as a director on 2025-01-10

View Document

16/01/2516 January 2025 Appointment of Mr Jeremy Edward Charles Walters as a director on 2025-01-14

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/05/183 May 2018 PREVSHO FROM 30/06/2018 TO 30/06/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT EVANS

View Document

11/10/1711 October 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / DST OUTPUT (LONDON) LIMITED / 04/05/2017

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR ANDREW CHRISTOPHER BRISCOE

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR ROBERT WYN EVANS

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW YOUNG

View Document

02/10/142 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DRAKE / 04/09/2012

View Document

04/09/124 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BRISCOE / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LEE / 04/09/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FELSTEAD

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LEE / 31/07/2011

View Document

16/12/1016 December 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

10/12/1010 December 2010 AUDITORS RESIGNATION

View Document

22/09/1022 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/03/1019 March 2010 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DRAKE / 01/05/2006

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/01/0912 January 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

05/01/095 January 2009 ALTER ARTICLES 24/12/2008

View Document

05/01/095 January 2009 AGREEMENTS & DEBENTURES 24/12/2008

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM INTERNATIONAL HOUSE THAMESVIEW BUSINESS CENTRE, BARLOW W, RAINHAM ESSEX RM13 8EW

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 LOCATION OF DEBENTURE REGISTER

View Document

14/10/9914 October 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/10/9914 October 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/08/9925 August 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 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