Advanced company searchLink opens in new window

DCS SERVICES LTD.

Company number 10510547

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 Jan 2025 CS01 Confirmation statement made on 4 December 2024 with updates
10 Jan 2025 AP01 Appointment of Mr Tomas Michael Coxe as a director on 1 December 2024
10 Jan 2025 AP01 Appointment of Mr James Davies as a director on 1 December 2024
10 Jan 2025 AP03 Appointment of Mr Tomas Coxe as a secretary on 1 January 2025
10 Jan 2025 TM02 Termination of appointment of Mohammed Bilal Khan as a secretary on 1 December 2024
10 Jan 2025 TM02 Termination of appointment of Mohammed Bilal Khan as a secretary on 1 December 2024
10 Jan 2025 AD01 Registered office address changed from Clyde House Reform Road Maidenhead SL6 8BY England to Proxima Proxima Maidenhead Berks SL6 1HN on 10 January 2025
20 Apr 2024 AA Unaudited abridged accounts made up to 31 January 2024
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
18 Dec 2023 AP03 Appointment of Mr Mohammed Bilal Khan as a secretary on 6 December 2023
18 Dec 2023 AP03 Appointment of Mr Mohammed Bilal Khan as a secretary on 6 December 2023
29 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
28 Jun 2023 CERTNM Company name changed datek construction services LIMITED\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
27 Jun 2023 AD01 Registered office address changed from 895 Plymouth Road Slough SL1 4LP England to Clyde House Reform Road Maidenhead SL6 8BY on 27 June 2023
09 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
08 Dec 2021 PSC07 Cessation of Jack Anthony Minshell as a person with significant control on 19 July 2021
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Sep 2021 TM01 Termination of appointment of Jack Anthony Minshell as a director on 19 July 2021
06 Apr 2021 AD01 Registered office address changed from 895 Plymouth Road Plymouth Road Slough Berkshire SL1 4LP United Kingdom to 895 Plymouth Road Slough SL1 4LP on 6 April 2021
10 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
28 Sep 2020 AP01 Appointment of Mr Jack Anthony Minshell as a director on 7 September 2020
23 Sep 2020 PSC01 Notification of Jack Anthony Minshell as a person with significant control on 7 September 2020