DSS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

13/08/2513 August 2025 NewGroup of companies' accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/08/2331 August 2023 Group of companies' accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Notification of Rikki Wylie as a person with significant control on 2021-10-01

View Document

23/02/2223 February 2022 Cessation of David Drew Wylie as a person with significant control on 2021-10-01

View Document

23/02/2223 February 2022 Notification of Guy Townsley as a person with significant control on 2021-10-01

View Document

23/02/2223 February 2022 Notification of Stephanie Louise Townsley as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Group of companies' accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Termination of appointment of Steven Roy Edgworth as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of David Drew Wylie as a director on 2021-10-01

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

24/10/1924 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROY EDGWORTH

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BENJAMIN JACKSON

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DREW WYLIE

View Document

02/04/192 April 2019 CESSATION OF ROBERT IAN WATSON AS A PSC

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WYLIE

View Document

07/09/187 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

16/10/1716 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

03/11/163 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 1500

View Document

03/11/163 November 2016 REDUCE ISSUED CAPITAL 10/10/2016

View Document

03/11/163 November 2016 SOLVENCY STATEMENT DATED 10/10/16

View Document

03/11/163 November 2016 STATEMENT BY DIRECTORS

View Document

10/08/1610 August 2016 CURRSHO FROM 31/03/2017 TO 28/02/2017

View Document

10/08/1610 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 1501

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100590740001

View Document

12/03/1612 March 2016 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