D S CONTRACT SERVICES LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Application to strike the company off the register

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

17/03/2017 March 2020 PREVEXT FROM 29/06/2019 TO 29/12/2019

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

08/05/198 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

25/05/1525 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FRANKLIN

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT DRYDEN

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 26 ROBERTSON DRIVE WICKFORD ESSEX SS12 9QH

View Document

14/05/1214 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIANOS SYKIAS / 01/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN DRYDEN / 01/04/2010

View Document

03/05/103 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 30/06/08 PARTIAL EXEMPTION

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

12/02/0712 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 40 WESTMEADE CLOSE, CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6JP

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 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