DOS LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Registered office address changed from 11 Montrose Way Drymen Glasgow G63 0DR to 12 Paterson Place Bearsden Glasgow G61 4RU on 2022-10-10

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY ELAINE THOM

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN WILSON THOM

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WILSON THOM / 27/06/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE THOM / 27/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 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