DS&N LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09 |
09/09/259 September 2025 New | Change of details for Mr Philip James Dobberson as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Director's details changed for Mr Philip James Dobberson on 2025-09-09 |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-04 with updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-07-31 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
10/04/2310 April 2023 | Change of details for Mr Philip James Dobberson as a person with significant control on 2023-02-08 |
10/04/2310 April 2023 | Director's details changed for Mr Philip James Dobberson on 2023-02-08 |
09/02/239 February 2023 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-09 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-04 with updates |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
06/07/186 July 2018 | CESSATION OF MICHAEL ROBERT DOBBERSON AS A PSC |
04/07/184 July 2018 | DISS40 (DISS40(SOAD)) |
03/07/183 July 2018 | FIRST GAZETTE |
10/10/1710 October 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT DOBBERSON / 06/04/2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES DOBBERSON |
09/08/179 August 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DOBBERSON |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
19/09/1619 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBBERSON |
14/09/1614 September 2016 | DIRECTOR APPOINTED MR PHILIP JAMES DOBBERSON |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 5 KETTLES COTTAGES NEWDIGATE ROAD BEARE GREEN DORKING RH5 4QF |
30/07/1530 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2013 |
06/10/146 October 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
05/08/145 August 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
17/12/1317 December 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
10/07/1310 July 2013 | DISS40 (DISS40(SOAD)) |
09/07/139 July 2013 | FIRST GAZETTE |
11/09/1211 September 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
04/07/114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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