DS RETAIL CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Declaration of solvency |
29/10/2429 October 2024 | Appointment of a voluntary liquidator |
29/10/2429 October 2024 | Registered office address changed from 61a High Street South Rushden NN10 0RA England to 9-10 Scirocco Close Northampton NN3 6AP on 2024-10-29 |
28/10/2428 October 2024 | Resolutions |
08/10/248 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
03/10/243 October 2024 | Change of details for Mrs Helen Jane Shrives as a person with significant control on 2024-10-03 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-08-31 |
20/02/2420 February 2024 | Previous accounting period shortened from 2023-12-31 to 2023-08-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Notification of Helen Jane Shrives as a person with significant control on 2021-09-01 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
26/03/2126 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/11/2016 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM UNIT 1 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6FD UNITED KINGDOM |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHRIVES / 04/02/2019 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL SHRIVES / 04/02/2019 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 26/28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP |
04/02/194 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / PAUL SHRIVES / 04/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHRIVES / 04/02/2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
23/12/0923 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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