DCS NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Change of details for Mr Clive Thomas Jackson as a person with significant control on 2023-11-01

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Registered office address changed from 10 st. Ann Street Salisbury SP1 2DN England to 5 Chigwell Road 5 Chigwell Road London E18 1LR on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from 5 Chigwell Road Chigwell Road London E18 1LR England to 5 Chigwell Road London E18 1LR on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from 5 Chigwell Road 5 Chigwell Road London E18 1LR England to 5 Chigwell Road Chigwell Road London E18 1LR on 2022-09-29

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/01/2228 January 2022 Termination of appointment of Iain Charles Brotherston as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Radka Masih as a director on 2022-01-28

View Document

28/01/2228 January 2022 Cessation of Iain Charles Brotherston as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Notification of Clive Thomas Jackson as a person with significant control on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Cessation of Clive Thomas Jackson as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 70.00

View Document

23/10/2023 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK BETHELL

View Document

13/10/2013 October 2020 CESSATION OF DEREK JOHN BETHELL AS A PSC

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK BETHELL

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JACKSON

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR CLIVE THOMAS JACKSON

View Document

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 103

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM MORGANS ORCHARD WHITECROFT LANE BYFIELD DAVENTRY NORTHAMPTONSHIRE NN11 6UW

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

01/12/141 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1317 October 2013 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