DSI M&E LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
| 27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-08 with updates |
| 07/01/227 January 2022 | Notification of Jonathan Paul Collard as a person with significant control on 2021-03-31 |
| 07/01/227 January 2022 | Notification of James Rawlings as a person with significant control on 2021-03-31 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 04/07/214 July 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ANDREW STUTELEY |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
| 09/10/189 October 2018 | DIRECTOR APPOINTED MR MARK TAYLOR |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 13/06/1813 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 01/06/181 June 2018 | SECRETARY APPOINTED MR JON COLLARD |
| 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 |
| 08/03/188 March 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE ORBELL |
| 08/03/188 March 2018 | CESSATION OF PAUL JOHN HARROW AS A PSC |
| 07/03/187 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARROW |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
| 11/12/1711 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN HARROW |
| 11/12/1711 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017 |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 05/12/165 December 2016 | 30/09/15 STATEMENT OF CAPITAL GBP 2 |
| 04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 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 |
| 02/12/142 December 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
| 23/07/1423 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/07/1311 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/12/1216 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARROW / 21/06/2012 |
| 21/06/1221 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
| 21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 1 LANGHAM GRANGE LANGHAM BURY ST. EDMUNDS IP31 3EE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/06/1129 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/07/108 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
| 07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 18/03/0918 March 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
| 11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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