DSI M&E LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-08 with updates

View Document

07/01/227 January 2022 Notification of Jonathan Paul Collard as a person with significant control on 2021-03-31

View Document

07/01/227 January 2022 Notification of James Rawlings as a person with significant control on 2021-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ANDREW STUTELEY

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MARK TAYLOR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR JON COLLARD

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM CHARTER COURT 2 WELL HOUSE BARNS, CHESTER ROAD BRETTON CHESTER CH4 0DH

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ORBELL

View Document

08/03/188 March 2018 CESSATION OF PAUL JOHN HARROW AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HARROW

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN HARROW

View Document

11/12/1711 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/12/165 December 2016 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM THE BARN FORNHAM ROAD GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2SD

View Document

02/12/142 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

23/07/1423 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARROW / 21/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 1 LANGHAM GRANGE LANGHAM BURY ST. EDMUNDS IP31 3EE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information