DCS IT MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Registered office address changed from Boston Lodge High Street Boston Spa Wetherby West Yorkshire LS23 6EA to Unit 1 Waterside Old Boston Road Wetherby LS22 5NB on 2025-04-28

View Document

05/02/255 February 2025 Appointment of Mr Adam James Findlay as a director on 2025-02-03

View Document

15/01/2515 January 2025 Second filing for the appointment of Mrs Tracy Anne Field as a director

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Change of share class name or designation

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Particulars of variation of rights attached to shares

View Document

11/04/2411 April 2024 Cessation of Patrick Thomas Clayton as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

11/04/2411 April 2024 Registration of charge 088317030001, created on 2024-03-28

View Document

11/04/2411 April 2024 Notification of Deans Computer Services Trustees Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Sandra Anne Marshall as a person with significant control on 2024-03-28

View Document

08/03/248 March 2024 Statement of capital on 2023-12-31

View Document

07/03/247 March 2024 Termination of appointment of Piotr Krzysztof Lichtarowicz as a director on 2024-03-07

View Document

21/02/2421 February 2024 Statement of capital on 2019-12-31

View Document

21/02/2421 February 2024 Statement of capital on 2022-12-31

View Document

21/02/2421 February 2024 Statement of capital on 2017-12-31

View Document

21/02/2421 February 2024 Statement of capital on 2022-03-31

View Document

21/02/2421 February 2024 Statement of capital on 2018-03-31

View Document

21/02/2421 February 2024 Statement of capital on 2016-12-31

View Document

21/02/2421 February 2024 Statement of capital on 2018-12-31

View Document

20/02/2420 February 2024 Statement of capital on 2019-03-31

View Document

20/02/2420 February 2024 Statement of capital on 2023-03-31

View Document

20/02/2420 February 2024 Statement of capital on 2020-03-31

View Document

20/02/2420 February 2024 Statement of capital on 2021-12-31

View Document

20/02/2420 February 2024 Statement of capital on 2020-12-31

View Document

20/02/2420 February 2024 Statement of capital on 2021-03-31

View Document

19/02/2419 February 2024 Statement of capital on 2017-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

02/10/232 October 2023 Purchase of own shares.

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Appointment of Mrs Tracy Anne Field as a director on 2023-04-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

19/01/2319 January 2023 Cessation of Suzanne Jane Cowling as a person with significant control on 2022-04-21

View Document

09/01/239 January 2023 Termination of appointment of Christopher John Lord as a director on 2022-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

16/12/2116 December 2021 Termination of appointment of Suzanne Jane Cowling as a director on 2021-12-03

View Document

04/11/214 November 2021 Termination of appointment of Suzanne Jane Cowling as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Mrs Tracy Anne Field as a secretary on 2021-11-04

View Document

03/06/213 June 2021 CESSATION OF PETER MARSHALL ROGERSON AS A PSC

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TONES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR BARRY RANKIN

View Document

11/05/1711 May 2017 31/12/16 AUDITED ABRIDGED

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LORD / 06/10/2015

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR PIOTR KRZYSZTOF LICHTAROWICZ

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PIOTR LICHTAROWICZ

View Document

11/11/1611 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1630 September 2016 31/12/15 AUDITED ABRIDGED

View Document

20/04/1620 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 1597466.00

View Document

26/01/1626 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 1646394.00

View Document

12/06/1512 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 1768304.00

View Document

22/05/1522 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

16/01/1416 January 2014 ARTICLES OF ASSOCIATION

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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