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 - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
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 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
28/03/2128 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
14/05/2014 May 2020 | COMPANY NAME CHANGED DSM SAFEGUARDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/05/20 |
02/03/202 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE SOMERSET-MALIA / 19/09/2019 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE SOMERSET-MALIA / 19/09/2019 |
05/05/195 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
27/05/1827 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
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 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 36-40 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 2 ORCHARD PLACE CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8GE |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
22/08/1422 August 2014 | COMPANY NAME CHANGED DSM TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/08/14 |
24/04/1424 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE DEBORAH-MALIA / 14/04/2014 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 2 ORCHARD PLACE CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8GE ENGLAND |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 10 WOODHOUSE CLOSE RHODESIA WORKSOP NOTTINGHAMSHIRE S80 3LF |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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