DSI UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN STONE

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR COLIN LESLIE WILCOX

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR JAMES ASHLEY WALTER

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA STONE

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031844080003

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/11/1423 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

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

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/05/111 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWIN STONE / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

02/06/062 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

08/09/028 September 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 5 MULGRAVE COURT MULGRAVE ROAD SUTTON SURREY SM2 6LF

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

20/06/9720 June 1997 EXEMPTION FROM APPOINTING AUDITORS 09/05/97

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 5 MULGRAVE COURT MULGRAVE ROAD SUTTON SURREY SM2 6LF

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 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