Advanced company searchLink opens in new window

DY-RECT SERVICES LIMITED

Company number 03022894

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)
08 Sep 2017 TM02 Termination of appointment of Julie Tack as a secretary on 4 April 2017
02 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
19 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
19 May 2014 AP01 Appointment of Mrs Julie Tack as a director
29 Apr 2014 AA Total exemption small company accounts made up to 30 December 2013
02 Sep 2013 AA Total exemption small company accounts made up to 30 December 2012
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Apr 2013 CH03 Secretary's details changed for Julie Tack on 31 March 2013
21 Apr 2012 AA Total exemption small company accounts made up to 30 December 2011
21 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 Aug 2011 AA01 Current accounting period extended from 30 November 2011 to 30 December 2011
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW on 14 February 2011
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Daniel Emil Dyroff on 17 February 2010
04 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Mar 2009 363a Return made up to 16/02/09; full list of members
21 Nov 2008 287 Registered office changed on 21/11/2008 from first floor streatfield house alvescot road,carterton oxfordshire OX18 3XZ