DSS ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
21/02/2421 February 2024 | Application to strike the company off the register |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with updates |
13/05/2213 May 2022 | Change of details for Mrs Shivali Sethi as a person with significant control on 2022-03-01 |
13/05/2213 May 2022 | Cessation of Deepak Sethi as a person with significant control on 2022-03-01 |
09/04/229 April 2022 | Termination of appointment of Deepak Sethi as a director on 2022-03-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPAK SETHI |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIT GAUTAM |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVALI SETHI |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/05/1426 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM WAYLANDS RADLETT ROAD WATFORD WD24 4LH UNITED KINGDOM |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIVALI SETHI / 10/06/2013 |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK SETHI / 10/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
26/03/1226 March 2012 | 16/05/11 STATEMENT OF CAPITAL GBP 3 |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM FLAT 8 82 BEDFONT LANE FELTHAM TW14 9BA ENGLAND |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIVALI SETHI / 14/08/2011 |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK SETHI / 14/08/2011 |
20/06/1120 June 2011 | 16/05/11 STATEMENT OF CAPITAL GBP 2 |
18/06/1118 June 2011 | DIRECTOR APPOINTED MRS SHIVALI SETHI |
16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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