D.L. INSTRUMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
25/10/2425 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
10/10/2310 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
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 |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/10/1616 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/11/1510 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
03/03/153 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
07/11/147 November 2014 | 31/01/14 TOTAL EXEMPTION FULL |
20/04/1420 April 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
04/11/134 November 2013 | 31/01/13 TOTAL EXEMPTION FULL |
07/05/137 May 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
06/11/126 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
22/03/1222 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
02/11/112 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
01/02/111 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
03/12/103 December 2010 | 31/01/10 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM OAK COTTAGE BRAMSHAW SOUTHAMPTON HAMPSHIRE SO43 7JF |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM LAWRENCE / 01/10/2009 |
12/02/1012 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
12/02/1012 February 2010 | APPOINTMENT TERMINATED, SECRETARY LUCINDA LAWRENCE |
07/12/097 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
14/02/0814 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
14/02/0814 February 2008 | SECRETARY RESIGNED |
11/02/0811 February 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
06/12/076 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
21/02/0721 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0721 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: VICTORIA COTTAGE WINSOR ROAD WINSOR HAMPSHIRE SO40 2HP |
21/11/0621 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
21/11/0621 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/02/0623 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
15/02/0215 February 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
30/01/0130 January 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
06/12/006 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
14/02/0014 February 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
05/06/995 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
21/02/9921 February 1999 | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
01/02/981 February 1998 | NEW DIRECTOR APPOINTED |
01/02/981 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/981 February 1998 | REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY |
31/01/9831 January 1998 | SECRETARY RESIGNED |
31/01/9831 January 1998 | DIRECTOR RESIGNED |
23/01/9823 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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