DLS SAFEGUARDING AND WELLBEING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Registered office address changed from Colbalt 3.1 C/O Younique Accountancy, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Prosper House 18 Craig Hopson Avenue Castleford WF10 5US on 2023-10-04

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from Sunny Accountants Church Street Sutton-in-Ashfield NG17 1FE England to Colbalt 3.1 C/O Younique Accountancy, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2023-04-20

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/03/2128 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

14/05/2014 May 2020 COMPANY NAME CHANGED DSM SAFEGUARDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/05/20

View Document

02/03/202 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE SOMERSET-MALIA / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE SOMERSET-MALIA / 19/09/2019

View Document

05/05/195 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

27/05/1827 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NG18 1EX ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 36-40 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 2 ORCHARD PLACE CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8GE

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 COMPANY NAME CHANGED DSM TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/08/14

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE DEBORAH-MALIA / 14/04/2014

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 2 ORCHARD PLACE CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8GE ENGLAND

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 10 WOODHOUSE CLOSE RHODESIA WORKSOP NOTTINGHAMSHIRE S80 3LF

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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