DSL LEISURE LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Notification of a person with significant control statement

View Document

10/10/2410 October 2024 Cessation of Dawn Allen as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Dawn Allen as a director on 2024-10-10

View Document

10/10/2410 October 2024 Cessation of Sean Allen as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Shaun Allen as a director on 2024-10-10

View Document

27/02/2427 February 2024 Voluntary strike-off action has been suspended

View Document

27/02/2427 February 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Registered office address changed from 39 Castlegate Tickhill Doncaster DN11 9QP England to The Royal Oak Northgate Tickhill Doncaster DN11 9HZ on 2023-10-11

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Registered office address changed from The White Swan Inn High Street Blyth S81 8EQ United Kingdom to 39 Castlegate Tickhill Doncaster DN11 9QP on 2021-12-29

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALLEN / 29/03/2016

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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