DEX SERVICES LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

03/11/253 November 2025 NewTermination of appointment of Elizabeth Jane Ansell as a director on 2025-10-30

View Document

03/11/253 November 2025 NewTermination of appointment of Joseph Graham Chapper as a director on 2025-10-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

22/08/2422 August 2024 Registered office address changed from 11 Greenland Road Barnet Herts EN5 2AL to 144 Green Lane Edgware Middlesex HA8 8EJ on 2024-08-22

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

04/05/234 May 2023 Appointment of Joseph Graham Chapper as a director on 2023-03-23

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CHAPPER

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

10/04/1710 April 2017 Registered office address changed from , 367 Cranbrook Road, Ilford, Essex, IG1 4UQ to 144 Green Lane Edgware Middlesex HA8 8EJ on 2017-04-10

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 367 CRANBROOK ROAD ILFORD ESSEX IG1 4UQ

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/10/1423 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

24/10/1324 October 2013 05/09/13 NO CHANGES

View Document

21/11/1221 November 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/12/1112 December 2011 05/09/11 NO CHANGES

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/11/109 November 2010 05/09/10 NO CHANGES

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/10/0716 October 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 8 FRANKLIN STREET READING BERKSHIRE RG1 7YA

View Document

25/07/0325 July 2003

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 29/02/04

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 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