DXS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07743961 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DXS SOLUTIONS LIMITED is an active private limited company with number 07743961. It was incorporated 12 years, 9 months, 16 days ago, on 17 August 2011. The company address is Ash House Suite 3, First Floor Ash House Suite 3, First Floor, Elstead, GU8 6LB, Surrey, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-06
Old address: Suite 2, 2nd Floor, Ash House, Tanshire Park Shackleford Road Elstead Godalming GU8 6LB England
New address: Ash House Suite 3, First Floor Shackleford Road Elstead Surrey GU8 6LB
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type full
Date: 08 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-17
Officer name: Mr Steven Bauer
Documents
Change person secretary company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Steven Bauer
Change date: 2023-05-17
Documents
Accounts with accounts type full
Date: 02 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-30
Charge number: 077439610002
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Diliza Mji
Appointment date: 2022-03-31
Documents
Accounts with accounts type full
Date: 27 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Old address: Wrecclesham House Wrecclesham Road Farnham Surrey GU10 4PS
Change date: 2021-05-11
New address: Suite 2, 2nd Floor, Ash House, Tanshire Park Shackleford Road Elstead Godalming GU8 6LB
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type full
Date: 29 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type full
Date: 08 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type full
Date: 12 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type full
Date: 04 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type full
Date: 24 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type full
Date: 10 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change person director company with change date
Date: 21 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr David Immelman
Documents
Mortgage create with deed with charge number
Date: 16 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077439610001
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 23 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Certificate change of name company
Date: 24 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dewley LIMITED\certificate issued on 24/07/13
Documents
Change of name notice
Date: 24 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-19
Old address: Unit 6a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT United Kingdom
Documents
Resolution
Date: 07 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Appoint person secretary company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Steven Bauer
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Steven Craig Bauer
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Immelman
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balvinder Chowdhary
Documents
Change registered office address company with date old address
Date: 02 May 2012
Action Date: 02 May 2012
Category: Address
Type: AD01
Change date: 2012-05-02
Old address: 46 Syon Lane Isleworth Middlesex TW7 5NQ England
Documents
Change account reference date company current shortened
Date: 20 Apr 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-08-31
Documents
Some Companies
3 MALVERN ROAD,ENFIELD,EN3 6DA
Number: | 11903244 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STIRLING COURT YARD,BOREHAMWOOD,WD6 2FX
Number: | 07210860 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LINCOLN AVENUE,GLASGOW,G13 3BU
Number: | SC566060 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
72 CROMWELL ROAD,HOVE,BN3 3EG
Number: | 09413897 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A CRIMBLES ROAD,PUDSEY,LS28 9BQ
Number: | 11703729 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 HALESOWEN ROAD,CRADLEY HEATH,B64 5NL
Number: | 11436460 |
Status: | ACTIVE |
Category: | Private Limited Company |