DI SERV LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Confirmation statement made on 2023-08-26 with no updates

View Document

23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Registered office address changed from 113 Royal Crescent Ilford IG2 7JZ England to 260 Eastern Avenue Ilford IG4 5AA on 2023-01-11

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Registered office address changed from 2 Acme Road Watford WD24 5AH England to 113 Royal Crescent Ilford IG2 7JZ on 2022-05-19

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

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

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 33 PARK ROAD WEMBLEY ENGLAND HA0 4AS

View Document

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

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 33 PARK RD WEMBLEY 33 PARK RD WEMBLEY HA0 4AS UNITED KINGDOM

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 3D 3D MASSON AVENUE RUISLIP RUISLIP MIDDLESEX HA4 6QT UNITED KINGDOM

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 33 PARK. RD. WEMBLEY 33 PARK RD WEMBLEY HA4 6QT UNITED KINGDOM

View Document

27/08/1927 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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