DSI HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/11/247 November 2024 Micro company accounts made up to 2024-02-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Registered office address changed from 77 London Road Ewll Surrey KT17 2BL England to 256 Martin Way Morden SM4 4AW on 2023-04-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Change of details for Mr Colin Leslie Wilcox as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Notification of James Ashley Walter as a person with significant control on 2022-10-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Satisfaction of charge 100058080001 in full

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/09/209 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

17/08/1917 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

27/07/1827 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

06/11/176 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100058080001

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY WALTERS / 19/04/2016

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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