Advanced company searchLink opens in new window

DNS TEAM LTD

Company number 14561667

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)
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
12 Apr 2024 AD01 Registered office address changed from Northlight Business Centre Northlight Parade Brierfield Nelson BB9 5EG England to Suite 208 Unit 2 Nortlight House Pendle Road Brierfield Nelson BB9 5FL on 12 April 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
16 Jan 2024 TM01 Termination of appointment of Ig Fm Administration Limited as a director on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Lee Cross as a director on 16 January 2024
16 Jan 2024 AP01 Appointment of Ms Acacia-Lee Knight as a director on 16 January 2024
08 Nov 2023 AP01 Appointment of Mr Lee Cross as a director on 8 November 2023
08 Nov 2023 TM01 Termination of appointment of Christiana Bourne as a director on 8 November 2023
21 Apr 2023 CH01 Director's details changed for Ms Christiana Bourne on 21 April 2023
20 Apr 2023 CERTNM Company name changed HSIG1 LTD\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
13 Apr 2023 PSC02 Notification of Ig Fm Administration Limited as a person with significant control on 13 April 2023
13 Apr 2023 PSC07 Cessation of Ig Hospitality Solutions Limited as a person with significant control on 13 April 2023
13 Apr 2023 AP02 Appointment of Ig Fm Administration Limited as a director on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Ig Hospitality Solutions Limited as a director on 13 April 2023
11 Apr 2023 AD01 Registered office address changed from 1 Fettes Close Ashby-De-La-Zouch LE65 2SB England to Northlight Business Centre Northlight Parade Brierfield Nelson BB9 5EG on 11 April 2023
08 Mar 2023 AP01 Appointment of Ms Christiana Bourne as a director on 8 March 2023
08 Mar 2023 TM01 Termination of appointment of Gina Alexandria Kyriacou as a director on 8 March 2023
08 Mar 2023 AD01 Registered office address changed from 28 Moorlands Scholes Holmfirth HD9 1SW England to 1 Fettes Close Ashby-De-La-Zouch LE65 2SB on 8 March 2023
30 Jan 2023 AD01 Registered office address changed from 2B Moorlands Scholes Holmfirth HD9 1SP United Kingdom to 28 Moorlands Scholes Holmfirth HD9 1SW on 30 January 2023
29 Dec 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-12-29
  • GBP 1