DSL BARS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-04 with updates

View Document

27/05/2527 May 2025 Registered office address changed from 64-66 Main Street Pomeroy Dungannon BT70 2QH Northern Ireland to 58-62 Church Street Cookstown BT80 8HY on 2025-05-27

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-08-31

View Document

21/11/2421 November 2024 Change of details for Mr Christopher Eastwood as a person with significant control on 2024-11-21

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

03/10/243 October 2024 Cessation of Kieran Mcgeary as a person with significant control on 2024-08-31

View Document

03/10/243 October 2024 Cessation of Martin Kelly as a person with significant control on 2024-08-31

View Document

03/10/243 October 2024 Notification of Roisin Mcfarland as a person with significant control on 2024-08-31

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

03/10/243 October 2024 Termination of appointment of Martin Kelly as a secretary on 2024-09-02

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2024-09-30 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Document

07/12/207 December 2020 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR KIERAN MCGEARY

View Document

03/12/193 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 1

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN MCGEARY

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CHEEVERS

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR MARTIN KELLY

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 CESSATION OF JACQUELINE CHEEVERS AS A PSC

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EASTWOOD

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN KELLY

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER EASTWOOD

View Document

13/11/1913 November 2019 SECRETARY APPOINTED MR MARTIN KELLY

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 23 WESTFORT COOKSTOWN BT80 8TH NORTHERN IRELAND

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 8 UNION STREET COOKSTOWN BT80 8NN NORTHERN IRELAND

View Document

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

View Accounts

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 10 WESTWOOD PARK COOKSTOWN BT80 8YX UNITED KINGDOM

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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