D.L. INSTRUMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Registered office address changed from 33 Unit 33 Chapel Lane Totton Southampton SO40 9LA England to 13 Compton Avenue Tilehurst Reading RG31 5LH on 2021-09-24

View Document

23/09/2123 September 2021 Registered office address changed from 13 Compton Avenue Tilehurst Reading Berkshire RG31 5LH to 33 Unit 33 Chapel Lane Totton Southampton SO40 9LA on 2021-09-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

20/04/1420 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM OAK COTTAGE BRAMSHAW SOUTHAMPTON HAMPSHIRE SO43 7JF

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM LAWRENCE / 01/10/2009

View Document

12/02/1012 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY LUCINDA LAWRENCE

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: VICTORIA COTTAGE WINSOR ROAD WINSOR HAMPSHIRE SO40 2HP

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0621 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 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