DSC STRUCTURES LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ ENGLAND

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR DECLAN DORAN / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA EMMA DORAN / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN DORAN / 01/05/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA EMMA DORAN / 01/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/1918 April 2019 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