- Company Overview for DY-RECT SERVICES LIMITED (03022894)
- Filing history for DY-RECT SERVICES LIMITED (03022894)
- People for DY-RECT SERVICES LIMITED (03022894)
- More for DY-RECT SERVICES LIMITED (03022894)
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) |
---|---|---|---|
21 Sep 2024 | AA | Micro company accounts made up to 29 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
20 Aug 2023 | AA | Micro company accounts made up to 29 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 29 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Sep 2021 | AA01 | Previous accounting period extended from 29 December 2020 to 29 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
26 Dec 2020 | AA | Unaudited abridged accounts made up to 29 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 30 December 2018 | |
29 Sep 2019 | AA01 | Current accounting period shortened from 30 December 2019 to 29 December 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
25 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 4 December 2018
|
|
07 Feb 2019 | SH03 | Purchase of own shares. | |
07 Jan 2019 | AD01 | Registered office address changed from 3C Haddenham Business Park Thame Road, Haddenham Aylesbury Bucks HP17 8LJ to Unit 3 Field End Long Crendon Industrial Estate Aylesbury HP18 9EJ on 7 January 2019 | |
07 Jan 2019 | PSC01 | Notification of Warren Desmond John Jeffries as a person with significant control on 4 December 2018 | |
07 Jan 2019 | PSC07 | Cessation of Daniel Emil Dyroff as a person with significant control on 4 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Daniel Emil Dyroff as a director on 4 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | AP01 | Appointment of Mr Warren Desmond John Jeffries as a director on 9 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | TM01 | Termination of appointment of Julie Tack as a director on 4 April 2017 |