DSSEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-02 with updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-04 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-26 with updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION JULIA BEARD / 11/12/2018 |
11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER BEARD / 11/12/2018 |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
03/08/173 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION JULIA BEARD / 20/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | COMPANY NAME CHANGED DEFENCE SUPPORT SOLUTIONS ENGINEERING CONSULTANCY LTD CERTIFICATE ISSUED ON 16/05/13 |
16/05/1316 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION JULIA BEARD / 26/03/2013 |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 16 BRENT AVE DIDCOT OXON OX11 7UD ENGLAND |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER BEARD / 26/03/2013 |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | 18/11/10 STATEMENT OF CAPITAL GBP 100 |
21/02/1121 February 2011 | VARYING SHARE RIGHTS AND NAMES |
15/02/1115 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
20/01/1120 January 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
23/12/1023 December 2010 | DIRECTOR APPOINTED MARION JULIA BEARD |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
26/01/1026 January 2010 | 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