DSL PLUS LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/09/2325 September 2023 | Cessation of Mark Rushton as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
25/09/2325 September 2023 | Notification of Harry Edward Bird as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Cessation of Mooncomputers Ltd as a person with significant control on 2023-03-31 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/07/194 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES MK6 2TA |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG |
14/04/1414 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
30/04/1330 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSHTON |
24/09/1224 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN SPENCER |
18/06/1218 June 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 183 WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX |
05/05/115 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
30/11/1030 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JASON HAMLIN |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SPENCER / 14/04/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSHTON / 14/04/2010 |
22/04/1022 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HAMLIN / 14/04/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BROWN / 14/04/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY EDWARD BIRD / 14/04/2010 |
14/04/0914 April 2009 | 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