DSA EDUCATION CONSULTANCY LIMITED

Company Documents

DateDescription
01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1315 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/118 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/10/1016 October 2010 REGISTERED OFFICE CHANGED ON 16/10/2010 FROM 1 HILLVIEW CRESCENT UDDINGSTON GLASGOW G71 6OW

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVENSON ALEXANDER / 06/09/2010

View Document

16/10/1016 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND EIGHTY EIGHT LIMITED CERTIFICATE ISSUED ON 25/09/06; RESOLUTION PASSED ON 21/09/06

View Document

06/09/066 September 2006 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