DS NETWORK CABLING LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
22/10/2322 October 2023 | Application to strike the company off the register |
05/07/235 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
17/06/2317 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/07/2124 July 2021 | Total exemption full accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/08/2015 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/10/196 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, SECRETARY LILYANA SPASOVA |
22/07/1822 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/06/1626 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
26/06/1626 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/01/1617 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
24/06/1524 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIMCHO SPASOV SPASOV / 21/06/2015 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 19 B GROVE ROAD LONDON E17 9BL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/06/1424 June 2014 | SECRETARY APPOINTED MRS LILYANA DIMOVA SPASOVA |
24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
24/06/1424 June 2014 | SAIL ADDRESS CREATED |
15/06/1415 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/09/125 September 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/08/114 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/08/1025 August 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DIMCHO SPASOV / 28/05/2008 |
08/08/088 August 2008 | APPOINTMENT TERMINATED SECRETARY ST JAMES CORPORATE MANAGEMENT LTD |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/09/0714 September 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | NEW SECRETARY APPOINTED |
17/07/0617 July 2006 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 29 SHAKESPARE ROAD LONDON E17 6AS |
17/07/0617 July 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | SECRETARY RESIGNED |
21/06/0621 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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