DSL OPERATIONS LTD

Company Documents

DateDescription
07/05/257 May 2025 Full accounts made up to 2024-07-31

View Document

19/12/2419 December 2024 Termination of appointment of Anthony Woodman as a director on 2024-12-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Patrick Fuller on 2024-11-13

View Document

18/12/2418 December 2024 Director's details changed for Professor Peter David John on 2024-11-13

View Document

20/03/2420 March 2024 Appointment of Mr Joshua Bradley Heming as a secretary on 2023-10-01

View Document

20/03/2420 March 2024 Termination of appointment of Marion Lowe as a secretary on 2022-08-23

View Document

29/02/2429 February 2024 Director's details changed for Professor Anthony Woodman on 2024-01-30

View Document

22/12/2322 December 2023 Full accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

08/02/228 February 2022 Second filing of Confirmation Statement dated 2019-11-13

View Document

27/01/2227 January 2022 Cessation of The University of West London Commercial Limited as a person with significant control on 2019-05-17

View Document

27/01/2227 January 2022 Notification of a person with significant control statement

View Document

09/12/219 December 2021 Full accounts made up to 2021-07-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

29/11/1929 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2019

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE UNIVERSITY OF WEST LONDON COMMERCIAL LIMITED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 Confirmation statement made on 2019-11-13 with updates

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 NOTIFICATION OF PSC STATEMENT ON 13/06/2019

View Document

13/06/1913 June 2019 CESSATION OF CHRISTOPHER EDMUND THACKER AS A PSC

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082920300004

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER STONE

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THACKER

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MARION LOWE

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED PROFESSOR PETER DAVID JOHN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED PROFESSOR ANTHONY WOODMAN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED PATRICK FULLER

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICKLES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX ENGLAND

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDMUND THACKER / 13/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDMUND THACKER / 13/11/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

25/09/1725 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/05/175 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PETER JOHN STONE

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/11/1530 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER PICKLES

View Document

07/01/157 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 PREVSHO FROM 30/11/2014 TO 31/07/2014

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/04/1415 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 400.00

View Document

15/04/1415 April 2014 ALTER ARTICLES 01/04/2014

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082920300003

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082920300004

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082920300002

View Document

17/02/1417 February 2014 ADOPT ARTICLES 07/02/2014

View Document

17/02/1417 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 320

View Document

27/01/1427 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082920300001

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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