Advanced company searchLink opens in new window

D C S (BRISTOL) LIMITED

Company number 05903091

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)
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
  • GBP 110
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015