- Company Overview for DCSL LIMITED (06725101)
- Filing history for DCSL LIMITED (06725101)
- People for DCSL LIMITED (06725101)
- Charges for DCSL LIMITED (06725101)
- More for DCSL LIMITED (06725101)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Feb 2024 | MR01 | Registration of charge 067251010005, created on 29 January 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Mar 2023 | PSC04 | Change of details for Mr Stephen John Lidford as a person with significant control on 20 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mr David Lidford as a person with significant control on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Derek Curtis on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Stephen John Lidford on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr David Glenn Lidford on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 20 March 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Mr Derek Curtis on 15 October 2008 | |
29 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
27 Nov 2020 | CH01 | Director's details changed for Mr Derek Curtis on 26 November 2020 | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
01 Oct 2019 | AD01 | Registered office address changed from The Coach House Headgate Colchester CO3 3BT England to The Old School House Dartford Road March Cambridgeshire PE15 8AE on 1 October 2019 | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jul 2018 | MR04 | Satisfaction of charge 1 in full |