DC CONSULTANT SERVICES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/03/1420 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/136 March 2013 COMPANY NAME CHANGED D.C. CONSULTANT SERVICES (WALES) LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/135 March 2013 COMPANY NAME CHANGED D.C. CONSULTANT SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE COOKE / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES COOKE / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 3, KINGDOM LANE NORTON FITZWARREN TAUNTON SOMERSET. TA2 6QP.

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: 37 FOURWENTS ROAD HOO ROCHESTER KENT ME3 9JY

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 S366A DISP HOLDING AGM 14/02/91

View Document

10/05/9010 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/12/8814 December 1988 WD 02/12/88 AD 01/11/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/12/8812 December 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

27/10/8827 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/09/8819 September 1988 SECRETARY RESIGNED

View Document

13/09/8813 September 1988 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