DSI TECHNOLOGY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Second filing of Confirmation Statement dated 2022-12-15

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

25/04/2225 April 2022 Satisfaction of charge 1 in full

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LYONS

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/09/1728 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS LYONS

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 SECRETARY APPOINTED MR DAVID CHRISTOPHER LYONS

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER DEAN

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER LYONS / 03/01/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLA LYONS / 03/01/2014

View Document

03/10/143 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PATRICK JOSEPH DEAN / 27/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL LYONS / 19/08/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER LYONS / 01/10/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY LYONS / 27/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA LYONS / 01/10/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN JOSEPH LYONS / 27/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY CORMACK / 19/08/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLA PHILLIPS / 24/03/2007

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 8 & 8A HIGH STREET CRAYFORD KENT DA1 4HG

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: LION HOUSE 34 EASTLEIGH ROAD BARNEHURST KENT DA7 6LU

View Document

12/10/0512 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0512 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 £ NC 50000/50100 08/10/

View Document

18/10/0418 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/00

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 23/11/00

View Document

28/11/0028 November 2000 £ NC 500/50000 22/11/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/10/9616 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: ACI HOUSE TORRINGTON NORTH FINCHLEY LONDON N12 9SZ

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 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