D.S. (POOLE) LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/05/258 May 2025 Registered office address changed to PO Box 4385, 08916154 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-08

View Document

25/03/2525 March 2025 Registered office address changed from 1 Chapel Street London NW1 5BN England to 1 Chapel Street London NW1 5BN on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from Basement Flat 19 Westbourne Street London W2 2TZ England to 1 Chapel Street London NW1 5BN on 2025-03-25

View Document

09/01/259 January 2025 Notification of Iacob Muschei as a person with significant control on 2025-01-03

View Document

09/01/259 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Cessation of Deivis Misys as a person with significant control on 2025-01-03

View Document

09/01/259 January 2025 Appointment of Mr Iacob Muschei as a director on 2025-01-03

View Document

09/01/259 January 2025 Termination of appointment of Deivis Misys as a director on 2025-01-03

View Document

08/01/258 January 2025 Registered office address changed from 112 Walcot Street Bath BA1 5BQ England to Basement Flat 19 Westbourne Street London W2 2TZ on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Mr Deivis Misys as a director on 2024-12-01

View Document

08/01/258 January 2025 Termination of appointment of Mihai Bejenaru as a director on 2024-12-01

View Document

08/01/258 January 2025 Micro company accounts made up to 2023-02-28

View Document

08/01/258 January 2025 Cessation of Mihai Bejenaru as a person with significant control on 2024-12-01

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-02-28

View Document

08/01/258 January 2025 Notification of Deivis Misys as a person with significant control on 2024-12-01

View Document

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

View Accounts

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

View Accounts

22/12/2222 December 2022 Cessation of Razvan Paul Ilincas as a person with significant control on 2022-12-10

View Document

22/12/2222 December 2022 Registered office address changed from 37 Alloa Road London SE8 5AH England to 112 Walcot Street Bath BA1 5BQ on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Mihai Bejenaru as a director on 2022-12-10

View Document

22/12/2222 December 2022 Notification of Mihai Bejenaru as a person with significant control on 2022-12-10

View Document

22/12/2222 December 2022 Termination of appointment of Razvan Paul Ilincas as a director on 2022-12-10

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

16/02/2216 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-02-28

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Termination of appointment of Robert James Aniston as a director on 2021-12-21

View Document

11/11/2111 November 2021 Registered office address changed from 66 New Road Rotherham S61 2DU England to 37 Alloa Road London SE8 5AH on 2021-11-11

View Document

11/11/2111 November 2021 Notification of Razvan Paul Ilincas as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Cessation of Robert James Aniston as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Razvan Paul Ilincas as a director on 2021-11-11

View Document

06/10/216 October 2021 Registered office address changed from 10 Castleton Road Ilford IG3 9QR England to 66 New Road Rotherham S61 2DU on 2021-10-06

View Document

06/10/216 October 2021 Appointment of Mr Robert James Aniston as a director on 2021-10-06

View Document

06/10/216 October 2021 Notification of Robert James Aniston as a person with significant control on 2021-10-06

View Document

01/10/211 October 2021 Cessation of Stefan Catalin Matei as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Stefan Catalin Matei as a director on 2021-10-01

View Document

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

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS JAMES MCALIMNEY / 30/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO PAULINO / 30/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1428 February 2014 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