- Company Overview for D C S (BRISTOL) LIMITED (05903091)
- Filing history for D C S (BRISTOL) LIMITED (05903091)
- People for D C S (BRISTOL) LIMITED (05903091)
- Charges for D C S (BRISTOL) LIMITED (05903091)
- More for D C S (BRISTOL) LIMITED (05903091)
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) |
---|---|---|---|
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2022 | TM01 | Termination of appointment of Darren Clark as a director on 16 February 2022 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
06 Apr 2020 | TM01 | Termination of appointment of Deborah Clark as a director on 31 March 2020 | |
06 Apr 2020 | TM02 | Termination of appointment of Deborah Clark as a secretary on 31 March 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
15 Aug 2017 | PSC02 | Notification of Dcs (Bristol) Group Limited as a person with significant control on 6 April 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
02 Aug 2016 | TM01 | Termination of appointment of Christopher David Vincent as a director on 30 September 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Garry Francis Vear as a director on 31 August 2014 | |
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2014
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |