DOOR REPAIR SERVICES LTD

Company Documents

DateDescription
04/08/254 August 2025 Change of details for Mr Brian Keith Thomas as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

04/08/254 August 2025 Director's details changed for Mr Brian Keith Thomas on 2025-08-04

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-05-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM UNIT 14 NOTLEY ENTERPRISE PARK RAYDON ROAD GT WENHAM SUFFOLK CO7 6QD

View Document

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

View Accounts

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

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

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/07/1530 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/08/1431 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

26/09/1326 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM UNIT 23-24 JUBILEE END LAWFORD MANNINGTREE ESSEX CO11 1UR UNITED KINGDOM

View Document

29/08/1329 August 2013 COMPANY NAME CHANGED BESAM LTD CERTIFICATE ISSUED ON 29/08/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 COMPANY NAME CHANGED DRS DOOR SYSTEMS LTD CERTIFICATE ISSUED ON 20/05/13

View Document

12/10/1212 October 2012 PREVSHO FROM 31/10/2012 TO 31/05/2012

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 1-2 MAUD COURT LONG LANE TENDRING CLACTON-ON-SEA ESSEX CO16 0BG UNITED KINGDOM

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH THOMAS / 10/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 3 MAUD COURT LONG LANE TENDRING CLACTON-ON-SEA ESSEX CO16 0BG UNITED KINGDOM

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM THE OLD GYM MAUDS COURT LONG LANE, TENDRING CLACTON-ON-SEA CO160BG ENGLAND

View Document

24/10/1124 October 2011 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