DSI HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 07/11/247 November 2024 | Micro company accounts made up to 2024-02-29 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 24/05/2324 May 2023 | Micro company accounts made up to 2023-02-28 |
| 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 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 31/10/2231 October 2022 | Change of details for Mr Colin Leslie Wilcox as a person with significant control on 2022-10-31 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 31/10/2231 October 2022 | Notification of James Ashley Walter as a person with significant control on 2022-10-31 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/11/2124 November 2021 | Satisfaction of charge 100058080001 in full |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 09/09/209 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
| 17/08/1917 August 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
| 27/07/1827 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
| 06/11/176 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
| 14/06/1614 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100058080001 |
| 19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY WALTERS / 19/04/2016 |
| 23/03/1623 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 15/02/1615 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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