D.S.D. DECORATING SERVICES LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NORTH

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/01/1419 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN NORTH / 01/12/2013

View Document

19/01/1419 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/01/1419 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HENRY NORTH / 01/12/2013

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
HIGH ELMS
BECKINGHAM ROAD
GREAT TOTHAM
ESSEX
CM9 8DY

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR IAN BENTHAM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HENRY NORTH / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: G OFFICE CHANGED 22/11/06 GROUND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

30/03/0630 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: G OFFICE CHANGED 01/06/05 HIGH ELMS BECKINGHAM ROAD GREAT TOTHAM MALDON ESSEX CM9 8DY

View Document

07/02/057 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: G OFFICE CHANGED 19/01/04 ORBITAL HOUSE, 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 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