DSSR LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a small company made up to 2024-09-30

View Document

27/02/2527 February 2025 Second filing of Confirmation Statement dated 2024-11-20

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-20 with updates

View Document

26/11/2426 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-09-30

View Document

17/01/2317 January 2023 Termination of appointment of Anthony Decaux as a director on 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-20 with updates

View Document

30/11/2230 November 2022 Director's details changed for Mr Gordon Andrew Smith on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Anthony Decaux on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Philip Duffy on 2022-11-30

View Document

06/10/226 October 2022 Termination of appointment of Hugh Archibald Currie as a director on 2022-10-01

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2021-09-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE HAWKER

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR TERENCE GUY HAWKER

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY SINGLETON

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR WILLIAM LINDSAY CHALMERS

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR HUGH ARCHIBALD CURRIE

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DECAUX / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUFFY / 25/11/2009

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED ROGER TUCK

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY RESIGNED RAYMOND EVANS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PHILIP DUFFY

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED DONALD SMITH SEYMOUR & ROOLEY IN TERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/03/03; RESOLUTION PASSED ON 10/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/02/953 February 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 S366A DISP HOLDING AGM 02/12/91 S252 DISP LAYING ACC 02/12/91 S386 DISP APP AUDS 02/12/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 COMPANY NAME CHANGED G.& M.RESEARCH APPLICATIONS LIMI TED CERTIFICATE ISSUED ON 10/04/91; RESOLUTION PASSED ON 07/02/91

View Document

22/03/9122 March 1991 ALTER MEM AND ARTS 12/02/91

View Document

30/01/9030 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/01/705 January 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information