- Company Overview for D.E. INTEGRATED SERVICES LIMITED (SC468570)
- Filing history for D.E. INTEGRATED SERVICES LIMITED (SC468570)
- People for D.E. INTEGRATED SERVICES LIMITED (SC468570)
- More for D.E. INTEGRATED SERVICES LIMITED (SC468570)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
04 Feb 2016 | CH01 | Director's details changed for Mr Daniel John Hume on 27 January 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 61F Gillburn Road Dundee DD3 0AJ to 32 William Fitzgerald Way Dundee DD4 9FB on 4 February 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
29 May 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|