DS FINANCIAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03816619 |
Category | Private Limited Company |
Incorporated | 29 Jul 1999 |
Age | 24 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DS FINANCIAL MANAGEMENT LIMITED is an active private limited company with number 03816619. It was incorporated 24 years, 9 months, 18 days ago, on 29 July 1999. The company address is 1&2 Heritage Park Hayes Way, Cannock, WS11 7LT, Staffordshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 15 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Jul 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Capital return purchase own shares
Date: 10 Jul 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 19 May 2023
Action Date: 26 Sep 2022
Category: Capital
Type: SH06
Date: 2022-09-26
Capital : 735 GBP
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Edwin Gardner
Termination date: 2022-09-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Cessation of a person with significant control
Date: 28 May 2021
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rostance Edwards Limited
Cessation date: 2020-08-03
Documents
Notification of a person with significant control
Date: 28 May 2021
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip James Owen
Notification date: 2020-08-03
Documents
Notification of a person with significant control
Date: 28 May 2021
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Paul Pountney
Notification date: 2020-08-03
Documents
Notification of a person with significant control
Date: 28 May 2021
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-03
Psc name: Barry James Edwards
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: David Anthony Rostance
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Second filing of director appointment with name
Date: 28 Aug 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Philip James Owen
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James Owen
Appointment date: 2018-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rostance Edwards Limited
Notification date: 2017-07-28
Documents
Cessation of a person with significant control
Date: 01 Aug 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-28
Psc name: Barry James Edwards
Documents
Change account reference date company previous extended
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Grattage
Termination date: 2015-10-27
Documents
Accounts amended with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: 29 King Street Newcastle Staffordshire ST5 1ER
Documents
Termination secretary company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phillip Dann
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Dann
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Beardmore
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bladen
Documents
Appoint person secretary company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Paul Pountney
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Grattage
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Pountney
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry James Edwards
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Rostance
Documents
Change person director company with change date
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Beardmore
Change date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Beardmore
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption full
Date: 06 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person secretary company with change date
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Phillip Andrew Dann
Change date: 2010-04-28
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Andrew Dann
Change date: 2010-04-28
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/03/07--------- £ si 50@1=50 £ ic 1000/1050
Documents
Legacy
Date: 05 Apr 2007
Category: Capital
Type: 123
Description: £ nc 1000/1050 18/03/07
Documents
Accounts with accounts type full
Date: 09 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type full
Date: 17 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 20 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/02; full list of members
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 05 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/12/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 05 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 31/10/00
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/00; full list of members
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
61 WESTLEIGH GARDENS,EDGWARE,HA8 5RP
Number: | 10576022 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 PARK LANE,READING,RG31 4DR
Number: | 08195552 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED NE LTD 15 NORTH BURNS,CHESTER LE STREET,DH3 3TF
Number: | 07487654 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 MARSH LANE,STANMORE,HA7 4HT
Number: | 11706757 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 UPPER PARK,LOUGHTON,IG10 4EY
Number: | 05901371 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJM EXECUTIVE SECURITY CONSULTANCY LTD
27 HERALDS PLACE,LONDON,SE11 4NP
Number: | 05582257 |
Status: | ACTIVE |
Category: | Private Limited Company |