D N K SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-21 with no updates |
| 05/06/255 June 2025 | Change of details for Mrs Katie Fellows as a person with significant control on 2025-03-01 |
| 05/06/255 June 2025 | Secretary's details changed for David John Fellows on 2025-03-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
| 26/04/2426 April 2024 | Notification of Katie Fellows as a person with significant control on 2016-07-21 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/09/2229 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 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-07-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
| 09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/10/1829 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FELLOWS / 01/10/2018 |
| 29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FELLOWES / 01/10/2018 |
| 29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN FELLOWES / 01/10/2018 |
| 29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 22 HAWTHORNE LANE HEMEL HEMPSTEAD HERTS HP1 2PY |
| 29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE FELLOWES / 01/10/2018 |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
| 13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
| 27/06/1727 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
| 15/04/1615 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 01/07/141 July 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 |
| 31/03/1431 March 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN FELLOWS / 01/03/2013 |
| 09/04/139 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FELLOWES / 01/03/2013 |
| 09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE FELLOWES / 01/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/04/1225 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE FELLOWES / 01/03/2012 |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 212 JOCKETTS ROAD CHAULDEN HEMEL HEMPSTEAD HERTS HP1 2JR |
| 19/04/1119 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/04/1029 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR APPOINTED DAVID JOHN FELLOWES |
| 21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 212 JOCKETTS ROAD HEMEL HEMPSTEAD HERTS HP1 2JR |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/04/093 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 23 MEDLEY CLOSE EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2DX UNITED KINGDOM |
| 21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 212 JOCKETTS ROAD HEMEL HEMPSTEAD HERTS HP1 2JR |
| 21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE HALSTEAD / 16/05/2008 |
| 21/05/0821 May 2008 | APPOINTMENT TERMINATE, SECRETARY QA REGISTRARS LTD LOGGED FORM |
| 16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED |
| 24/04/0824 April 2008 | SECRETARY APPOINTED DAVID JOHN FELLOWS |
| 21/04/0821 April 2008 | DIRECTOR APPOINTED KATIE LOUISE HALSTEAD |
| 05/03/085 March 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
| 05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
| 03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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