DIXCDEBS SERVICES LIMITED
Status | ACTIVE |
Company No. | 07941539 |
Category | Private Limited Company |
Incorporated | 08 Feb 2012 |
Age | 12 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DIXCDEBS SERVICES LIMITED is an active private limited company with number 07941539. It was incorporated 12 years, 3 months, 25 days ago, on 08 February 2012. The company address is 69 Easterdown Close 69 Easterdown Close, Plymouth, PL9 8SR, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
New address: 69 Easterdown Close Plymstock Plymouth PL9 8SR
Change date: 2021-12-21
Old address: 4 Waddon Close Plymouth PL7 4BY England
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
New address: 4 Waddon Close Plymouth PL7 4BY
Change date: 2021-03-23
Old address: 75 Mutley Plain Plymouth Devon PL4 6JJ England
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Appoint person secretary company with name date
Date: 08 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Ann Dixon
Appointment date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Old address: 117 the Ridgeway Plympton Plymouth PL7 2AA
Change date: 2019-09-19
New address: 75 Mutley Plain Plymouth Devon PL4 6JJ
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Carl Dixon
Documents
Notification of a person with significant control
Date: 08 Feb 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Deborah Ann Dixon
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Capital allotment shares
Date: 21 Feb 2012
Action Date: 18 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-18
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Dixon
Documents
Change account reference date company current extended
Date: 21 Feb 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
LLAIN EDWEN,CAERNARFON,LL55 1LN
Number: | 10310967 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILLY HOUSE,BASINGSTOKE,RG24 9NL
Number: | 11378434 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECIMAL PLACE,AMERSHAM,HP6 5FG
Number: | 09774981 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. HOLMES WILSON OPTICIANS LIMITED
ACADEMY HOUSE,KELSO,TD5 7AL
Number: | SC390121 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD
Number: | 09288660 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH STREET,NEWENT,GL18 1PP
Number: | 10621243 |
Status: | ACTIVE |
Category: | Private Limited Company |