THE DOCUMENT CENTRE LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE LOUISE MARSH

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN MARSH / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MRS JENNIE LOUISE MARSH

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035573380001

View Document

15/06/1715 June 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/05/1020 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 COMPANY NAME CHANGED DOCUMENT NETWORK SERVICES LIMITE D CERTIFICATE ISSUED ON 23/07/98

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 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