DC AND AC SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
20/09/2320 September 2023 | Application to strike the company off the register |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
02/03/232 March 2023 | Registered office address changed from The Counting House 27 High Street Lutterworth Leicester LE17 4AY England to 12 Water Street Penygroes Caernarfon Gwynedd LL54 6LR on 2023-03-02 |
08/02/238 February 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-01 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
24/08/1924 August 2019 | DISS40 (DISS40(SOAD)) |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
20/08/1920 August 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PETER COOK |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
21/08/1821 August 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
19/08/1619 August 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
30/09/1530 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE CRAIGEN-COOK / 01/07/2015 |
30/09/1530 September 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER COOK / 01/07/2015 |
29/09/1529 September 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/01/1513 January 2015 | Annual return made up to 1 June 2014 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 66 WHEAT STREET NUNEATON WARWICKSHIRE CV11 4BH |
14/04/1414 April 2014 | COMPANY NAME CHANGED WARWICKSHIRE RENEWABLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/04/14 |
14/04/1414 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/06/121 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
17/04/1217 April 2012 | PREVSHO FROM 31/07/2012 TO 28/02/2012 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
08/06/118 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/10/1011 October 2010 | COMPANY NAME CHANGED DPC ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/10 |
11/10/1011 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER COOK / 05/06/2010 |
07/06/107 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08 |
05/06/075 June 2007 | 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