Advanced company searchLink opens in new window

DOCUMENT CONTROL SERVICES LIMITED

Company number 03386132

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)
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr Charles Antony Lawrence Skinner on 19 February 2013
18 Dec 2012 AP01 Appointment of Neil Drummond Clark as a director
02 Jul 2012 AP01 Appointment of Mr Adam Thomas Councell as a director
28 Jun 2012 TM01 Termination of appointment of Harvey Samson as a director
18 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
13 Apr 2012 AA Full accounts made up to 31 December 2011
11 Oct 2011 TM01 Termination of appointment of Edmund Marshall as a director
03 Oct 2011 AP01 Appointment of Mr Harvey Jack Samson as a director
22 Jul 2011 TM01 Termination of appointment of Alan Boother as a director
11 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture and guarantee 20/06/2011
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 11
20 Jun 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 10
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 9
07 Sep 2010 AA Full accounts made up to 31 December 2009
10 Aug 2010 CH03 Secretary's details changed for Sarah Lesley Waudby on 30 June 2010
14 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Alan Charles Boother on 1 January 2010