DSLUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Mr Nick Kwabena Achampong on 2025-09-05

View Document

20/08/2520 August 2025 NewRegistered office address changed from Unit 4a Globe Industrial Estate Rectory Road, Grays RM17 6SU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-08-20

View Document

18/08/2518 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

09/04/249 April 2024 Change of details for Mr Nick Kwabena Achampong, as a person with significant control on 2024-02-12

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

05/04/245 April 2024 Withdrawal of a person with significant control statement on 2024-04-05

View Document

05/04/245 April 2024 Notification of Nick Kwabena Achampong, as a person with significant control on 2024-02-12

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

12/03/2412 March 2024 Registered office address changed from 6 Dennis Reeve Close Mitcham London CR4 3LR England to Unit 4a Globe Industrial Estate Rectory Road, Grays RM17 6SU on 2024-03-12

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Appointment of Mr Nick Kwabena Achampong as a director on 2023-01-01

View Document

18/09/2318 September 2023 Termination of appointment of Tracy Mendes Ferreira as a director on 2023-01-01

View Document

18/09/2318 September 2023 Notification of a person with significant control statement

View Document

18/09/2318 September 2023 Cessation of Tracy Mendes Ferreira as a person with significant control on 2023-01-01

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY COLIN REED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

16/09/1916 September 2019 CHANGE PERSON AS DIRECTOR

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN REED / 13/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 6 DENIS REEVE CLOSE MITCHAM CR4 3LR ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

09/09/199 September 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

09/09/199 September 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN REED

View Document

17/05/1917 May 2019 CESSATION OF COLIN REED AS A PSC

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MENDES FERREIRA

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MISS TRACY MENDES FERREIRA

View Document

04/09/184 September 2018 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