- Company Overview for DSG2010 (NI605815)
- Filing history for DSG2010 (NI605815)
- People for DSG2010 (NI605815)
- Charges for DSG2010 (NI605815)
- More for DSG2010 (NI605815)
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) |
---|---|---|---|
23 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
03 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
23 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
19 Apr 2016 | AA | Micro company accounts made up to 31 January 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Robert James Mccombs as a director on 1 March 2016 | |
08 Feb 2016 | AR01 | Annual return made up to 18 January 2016 no member list | |
01 Apr 2015 | AA | Micro company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 | Annual return made up to 18 January 2015 no member list | |
18 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 | Annual return made up to 18 January 2014 no member list | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 18 January 2013 no member list | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 18 January 2012 no member list | |
09 Dec 2011 | TM01 | Termination of appointment of Stanley Mccausland as a director | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2011 | NEWINC | Incorporation |