- 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) |
---|---|---|---|
13 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2018 | MR01 | Registration of charge 067251010004, created on 29 June 2018 | |
13 Jul 2018 | MR01 | Registration of charge 067251010003, created on 29 June 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
22 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Jul 2017 | AD01 | Registered office address changed from Blackburn House 32 Crouch Street Colchester CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 17 July 2017 | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
31 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
22 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
31 Mar 2015 | AP01 | Appointment of Mr David Glenn Lidford as a director on 31 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Samantha Marie Lidford as a director on 12 March 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | TM02 | Termination of appointment of Anglia Business Services Limited as a secretary on 31 March 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
04 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 May 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AP01 | Appointment of Mr Stephen John Lidford as a director | |
23 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from 247 London Road Black Notley Braintree Essex CM77 8QQ United Kingdom on 23 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Derek Curtis on 15 October 2011 | |
22 Oct 2011 | TM02 | Termination of appointment of Castlefield Secretaries Limited as a secretary |