Advanced company searchLink opens in new window

DSG ACCOUNTANCY AND BUSINESS SERVICES LIMITED

Company number 10612390

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)
11 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with updates
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
06 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
02 Jan 2025 SH06 Cancellation of shares. Statement of capital on 31 October 2024
  • GBP 102,500
13 Sep 2024 MR01 Registration of charge 106123900002, created on 11 September 2024
06 Sep 2024 TM01 Termination of appointment of Murray George Mclean as a director on 5 September 2024
06 Sep 2024 TM01 Termination of appointment of Neil David Kelly as a director on 5 September 2024
06 Sep 2024 TM01 Termination of appointment of Angela Harrison as a director on 5 September 2024
06 Sep 2024 PSC07 Cessation of Andrew Derek Moss as a person with significant control on 5 September 2024
06 Sep 2024 PSC07 Cessation of Jean Mckay Ellis as a person with significant control on 5 September 2024
06 Sep 2024 PSC02 Notification of Dsg Accountancy and Professional Services Limited as a person with significant control on 5 September 2024
05 Sep 2024 MR04 Satisfaction of charge 106123900001 in full
28 Aug 2024 SH06 Cancellation of shares. Statement of capital on 31 July 2024
  • GBP 103,750
28 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Jun 2024 SH06 Cancellation of shares. Statement of capital on 30 April 2024
  • GBP 105,000.00
05 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 May 2024 CH01 Director's details changed for Mr Mark James Kearsley on 9 May 2024
23 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 106,500
23 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Dec 2023 SH06 Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 108,000
04 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Sep 2023 SH06 Cancellation of shares. Statement of capital on 31 July 2023
  • GBP 109,500
08 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase