D.S.R. MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2025-01-31 |
12/02/2512 February 2025 | Change of share class name or designation |
12/02/2512 February 2025 | Change of share class name or designation |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-01-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with updates |
14/02/2414 February 2024 | Cessation of Simon David Anderton as a person with significant control on 2023-02-28 |
14/02/2414 February 2024 | Change of details for Mr David William Eves as a person with significant control on 2023-02-28 |
14/02/2414 February 2024 | Termination of appointment of Simon David Anderton as a secretary on 2023-02-28 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-01-31 |
06/06/236 June 2023 | Termination of appointment of Simon David Anderton as a director on 2023-02-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
16/03/2316 March 2023 | Sub-division of shares on 2023-02-28 |
16/03/2316 March 2023 | Change of share class name or designation |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/06/2023 June 2020 | CURREXT FROM 30/09/2020 TO 31/01/2021 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 1 DOWNLEY BUSINESS PARK 12 DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/04/1827 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ANDERTON / 20/01/2016 |
20/01/1620 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID ANDERTON / 20/01/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/01/1427 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/01/139 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ANDERTON / 08/01/2013 |
08/01/138 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID ANDERTON / 08/01/2013 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/01/1211 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/01/1114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID ANDERTON / 01/10/2007 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ANDERTON / 01/10/2007 |
14/01/1114 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM EVES / 06/01/2010 |
14/01/1014 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ANDERTON / 06/01/2010 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: TWIN OAKS CLOSEWOOD ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6JD |
25/01/0425 January 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
28/08/0328 August 2003 | DIRECTOR RESIGNED |
13/06/0313 June 2003 | REGISTERED OFFICE CHANGED ON 13/06/03 FROM: FAIRFIELD HOUSE, KINGSTON CRESCENT, NORTH END PORTSMOUTH HAMPSHIRE PO2 8AA |
03/06/033 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0317 February 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03 |
21/01/0321 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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