DKS ELECTRICAL LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/04/2125 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ KUKLA / 16/04/2021

View Document

25/04/2125 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KUKLA / 16/04/2021

View Document

25/04/2125 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KUKLA / 16/04/2021

View Document

24/04/2124 April 2021 PSC'S CHANGE OF PARTICULARS / MR DARIUSZ DOMINIK KUKLA / 16/04/2021

View Document

24/04/2124 April 2021 REGISTERED OFFICE CHANGED ON 24/04/2021 FROM 228 MANFORD WAY CHIGWELL LONDON IG7 4AD UNITED KINGDOM

View Document

24/04/2124 April 2021 PSC'S CHANGE OF PARTICULARS / MRS JOANNA KUKLA / 16/04/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS JOANNA KUKLA

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA KUKLA

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR DARIUSZ DOMINIK KUKLA / 06/12/2018

View Document

09/01/199 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

05/05/155 May 2015 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