DQ COMPUTING SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

29/12/2329 December 2023 Termination of appointment of Jonathan Luke Brewer as a director on 2023-12-29

View Document

29/12/2329 December 2023 Appointment of Mr Jason Marcus Brewer as a director on 2023-12-29

View Document

29/12/2329 December 2023 Cessation of Jonathan Luke Brewer as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Notification of Jason Marcus Brewer as a person with significant control on 2023-12-29

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LUKE BREWER

View Document

13/02/2013 February 2020 CESSATION OF AFFINITY PARTNERSHIPS LIMITED AS A PSC

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 66 ST PETERS AVENUE CLEETHORPES DN35 8HP UNITED KINGDOM

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / AFFINITY PARTNERSHIPS LIMITED / 19/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LUKE BREWER / 19/09/2019

View Document

10/04/1910 April 2019 CESSATION OF ROY BAKER AS A PSC

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY PARTNERSHIPS LIMITED

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROY BAKER

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JONATHAN LUKE BREWER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

07/03/187 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 66 ST PETER'S AVENUE CLEETHORPES DN35 8HP UNITED KINGDOM

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM MILLENNIUM HOUSE LIME KILN WAY LINCOLN LN2 4US UNITED KINGDOM

View Document

02/02/172 February 2017 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