D S CONTRACT SERVICES LTD
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
24/11/2124 November 2021 | Application to strike the company off the register |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19 |
17/03/2017 March 2020 | PREVEXT FROM 29/06/2019 TO 29/12/2019 |
29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
08/05/198 May 2019 | 30/06/18 UNAUDITED ABRIDGED |
29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/05/1620 May 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/05/1525 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
07/04/157 April 2015 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH FRANKLIN |
07/04/157 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DRYDEN |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/04/1422 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/05/1317 May 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 26 ROBERTSON DRIVE WICKFORD ESSEX SS12 9QH |
14/05/1214 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/04/1119 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIANOS SYKIAS / 01/04/2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN DRYDEN / 01/04/2010 |
03/05/103 May 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 30/06/08 PARTIAL EXEMPTION |
07/07/087 July 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/07 |
13/06/0713 June 2007 | SECRETARY RESIGNED |
13/06/0713 June 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 |
12/02/0712 February 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06 |
11/09/0611 September 2006 | NEW SECRETARY APPOINTED |
25/08/0625 August 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
09/05/059 May 2005 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 40 WESTMEADE CLOSE, CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6JP |
09/05/059 May 2005 | NEW DIRECTOR APPOINTED |
09/05/059 May 2005 | NEW SECRETARY APPOINTED |
09/05/059 May 2005 | NEW DIRECTOR APPOINTED |
05/04/055 April 2005 | DIRECTOR RESIGNED |
05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
05/04/055 April 2005 | SECRETARY RESIGNED |
01/04/051 April 2005 | 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