DUCAS EXPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / JUDITH SYLVIA SALTER / 10/07/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SALTER / 10/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, NO UPDATES

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 25 DIGBY DRIVE FAKENHAM NORFOLK NR21 9QZ

View Document

29/08/1429 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SALTER / 13/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: C/O HILLIER HOPKINS ST MARTINS HOUSE 31/35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JA

View Document

20/08/0720 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: BELLEVUE PRINCES STREET ULVERSTON CUMBRIA LA12 7NB

View Document

13/08/9913 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

19/06/9919 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: BANK HOUSE QUEEN STREET ULVERSTON CUMBRIA LA12 7AF

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: 14 VILLAGE ROAD FINCHLEY LONDON N3 1TL

View Document

30/01/9130 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/01/9130 January 1991 £ NC 1000/1998 18/01/91

View Document

30/01/9130 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/01/91

View Document

30/01/9130 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED DE FACTO 201 LIMITED CERTIFICATE ISSUED ON 17/01/91

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

02/10/902 October 1990 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