D.C.S. DOOR CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

03/12/243 December 2024 Termination of appointment of Jason Danks as a director on 2024-12-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 07/09/2020

View Document

07/09/207 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 07/09/2020

View Document

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030060410002

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/10/1930 October 2019 PREVSHO FROM 31/05/2020 TO 31/08/2019

View Document

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030060410002

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/01/1626 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 Director's details changed for Mr Jason Danks on 2015-12-16

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 16/12/2015

View Document

26/01/1626 January 2016 Annual return made up to 2015-12-16 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 01/11/2014

View Document

07/01/157 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 01/11/2014

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 01/11/2014

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

22/01/1422 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/02/135 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 06/07/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 06/07/2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA DANKS

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR JASON DANKS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/01/1218 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/01/1111 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM OLD BUSH STREET OFF LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1UB

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

17/10/9617 October 1996 EXEMPTION FROM APPOINTING AUDITORS 12/09/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: UNIT 4 TINSLEY STREET GREAT BRIDGE WEST MIDLANDS DY4 7LU

View Document

11/04/9511 April 1995 COMPANY NAME CHANGED P & D GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 12/04/95

View Document

27/01/9527 January 1995 SECRETARY RESIGNED

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM: CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 NEW SECRETARY APPOINTED

View Document

16/12/9416 December 1994 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