DS4U LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/04/212 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOSLEY / 19/05/2014

View Document

29/01/1529 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM UNIT 9A LONG ROCK INDUSTRIAL ESTATE PENZANCE CORNWALL TR20 8HX

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/08/125 August 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPH MOSLEY

View Document

05/08/125 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOSLEY

View Document

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOSLEY / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MOSLEY / 17/12/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: ROSCARRICK, PENWERRIS RISE PRAA SANDS PENZANCE CORNWALL TR20 9TD

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: SOUTHFIELD HOLMPTON ROAD, HOLLYM WITHERNSEA HU19 2QW

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: CARLISLE ROAD BUSINESS CENTRE 60 CARLISLE ROAD, BRADFORD WEST YORKSHIRE BD8 8BD

View Document

22/02/0122 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/12/9917 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 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