Advanced company searchLink opens in new window

DSI SERVICES (NERJA) LIMITED

Company number 02033639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
09 Jan 2024 TM01 Termination of appointment of Anthony Charles Owen as a director on 1 January 2024
22 Nov 2023 AP01 Appointment of Mrs. Jacqueline Foote as a director on 18 November 2023
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
22 Nov 2022 AP01 Appointment of Ms Sarah Elizabeth Cheffings as a director on 12 November 2022
19 Oct 2022 TM01 Termination of appointment of Jane Rosina Langford as a director on 16 August 2022
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Nov 2020 AD01 Registered office address changed from 4 Liberty Lane Addlestone KT15 1LU England to 30 Doveside Drive Darfield Barnsley S73 9JJ on 29 November 2020
22 Nov 2020 AP01 Appointment of Mr Roy Griffiths as a director on 14 November 2020
22 Nov 2020 TM01 Termination of appointment of Lawrence Frank Haller as a director on 14 November 2020
22 Nov 2020 TM02 Termination of appointment of Lawrence Haller as a secretary on 14 November 2020
22 Nov 2020 AP03 Appointment of Mr Roy Griffiths as a secretary on 14 November 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
13 Dec 2018 AD01 Registered office address changed from 46 John Rennie Road John Rennie Road Chichester West Sussex PO19 8FD to 4 Liberty Lane Addlestone KT15 1LU on 13 December 2018
16 Nov 2018 TM02 Termination of appointment of David Murray Scott as a secretary on 26 October 2018
16 Nov 2018 AP03 Appointment of Mr Lawrence Haller as a secretary on 26 October 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates