DSR SECRETARIAL SERVICES LIMITED
Warning: The most recent accounts from 31 October 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/01/143 January 2014 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/01/1325 January 2013 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/01/129 January 2012 | Annual return made up to 29 October 2011 with full list of shareholders |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 60 SHERBORNE STREET MANCHESTER M8 8LR ENGLAND |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/02/1121 February 2011 | Annual return made up to 29 October 2010 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR APPOINTED MRS DEBORAH SIMONE ROSENBERG |
31/01/1131 January 2011 | COMPANY NAME CHANGED CAZENOVA LTD CERTIFICATE ISSUED ON 31/01/11 |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MIKE NANGLE |
10/03/1010 March 2010 | DIRECTOR APPOINTED MR MIKE NANGLE |
09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR STUART DELMONTE |
29/10/0929 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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