THE DOCK SERVICE COMPANY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/12/236 December 2023 Second filing of Confirmation Statement dated 2021-10-16

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2022-10-16

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2020-10-16

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Julie Denise Rogerson as a secretary on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Mr Ross Amory as a secretary on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Mr Ross Amory as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 Confirmation statement made on 2020-10-16 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 16/10/19 Statement of Capital gbp 25.00

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR JAMES LEE ANTHONY

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANTHONY

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM UNIT 2 THE DOCK ELY CAMBRIDGESHIRE CB7 4GS UNITED KINGDOM

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 6 HIGH STREET ELY CAMBS CB7 4JU UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

26/01/1826 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

10/11/1510 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KEITH AMORY / 19/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DENISE ROGERSON / 19/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID ANTHONY / 19/10/2015

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DENISE ROGERSON / 19/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/10/1219 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID ANTHONY / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DENISE ROGERSON / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KEITH AMORY / 27/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 75 NEWNHAM STREET ELY CAMBRIDGESHIRE CB7 4PQ

View Document

21/07/0521 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: GROVEMERE HOUSE LANCASTER WAY ELY CAMBRIDGESHIRE CB6 3NP

View Document

07/11/007 November 2000 RETURN MADE UP TO 16/10/00; CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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