DSR SECRETARIAL SERVICES LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/01/1325 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

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

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 60 SHERBORNE STREET MANCHESTER M8 8LR ENGLAND

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS DEBORAH SIMONE ROSENBERG

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED CAZENOVA LTD CERTIFICATE ISSUED ON 31/01/11

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MIKE NANGLE

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR MIKE NANGLE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DELMONTE

View Document

29/10/0929 October 2009 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