DSI GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mrs Suzanne Jacqueline Carroll on 2025-07-01

View Document

25/07/2525 July 2025 NewChange of details for Mrs Suzanne Carroll as a person with significant control on 2025-07-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

11/02/2511 February 2025 Notification of Suzanne Carroll as a person with significant control on 2024-12-17

View Document

11/02/2511 February 2025 Termination of appointment of Thomas John Carroll as a director on 2024-12-17

View Document

11/02/2511 February 2025 Cessation of Thomas John Carroll as a person with significant control on 2024-12-17

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Registration of charge 040187750015, created on 2024-11-05

View Document

06/11/246 November 2024 Registration of charge 040187750014, created on 2024-11-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr Thomas John Carroll as a person with significant control on 2024-03-26

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Cessation of Suzanne Carroll as a person with significant control on 2024-03-26

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Director's details changed for Mrs Suzanne Jacqueline Carroll on 2023-05-01

View Document

04/08/234 August 2023 Change of details for Mrs Suzanne Carroll as a person with significant control on 2023-05-01

View Document

04/08/234 August 2023 Change of details for Mr Thomas John Carroll as a person with significant control on 2023-05-01

View Document

04/08/234 August 2023 Director's details changed for Mr Thomas John Carroll on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

20/07/2120 July 2021 Second filing for the notification of Suzanne Carroll as a person with significant control

View Document

30/06/2130 June 2021 Change of details for Mrs Suzann Carroll as a person with significant control on 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 13/10/2017

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 13/10/2017

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 22/07/2019

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CARROLL

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 08/07/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 13/10/2017

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM THE SQUARE THE SQUARE FAWLEY SOUTHAMPTON SO45 1DD ENGLAND

View Document

08/06/198 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/06/198 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/06/198 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040187750009

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040187750008

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM OFFICE 4 THE SQUARE FAWLEY SOUTHAMPTON SO45 1DD ENGLAND

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CARROLL

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANN CARROLL

View Document

22/05/1822 May 2018 Notification of Suzann Carroll as a person with significant control on 2016-04-06

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JACQUELINE CARROLL / 22/05/2018

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 13/10/2017

View Document

13/10/1713 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JACQUELINE CARROLL / 13/10/2017

View Document

13/10/1713 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM THE SQUARE FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1DD

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JACQUELINE CARROLL / 01/05/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 01/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/08/157 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

22/11/1222 November 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT BYRNE

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BYRNE

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MRS SUZANNE JACQUELINE CARROLL

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 01/05/2011

View Document

21/07/1121 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CARROLL / 01/05/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CARROLL / 21/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN CARROLL / 21/06/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED DEVELOPMENTS 2000 LTD CERTIFICATE ISSUED ON 16/02/06

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 S366A DISP HOLDING AGM 04/04/02

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 04/03/02

View Document

18/03/0218 March 2002 £ NC 1000/1100 04/03/0

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: THE SQUARE FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1DD

View Document

06/09/016 September 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 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