Advanced company searchLink opens in new window

DCSL LIMITED

Company number 06725101

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
04 Nov 2013 AA Accounts for a small company made up to 31 December 2012
08 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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