DCS NETWORKS LIMITED

5 Chigwell Road, London, E18 1LR, England
StatusACTIVE
Company No.08736290
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

DCS NETWORKS LIMITED is an active private limited company with number 08736290. It was incorporated 10 years, 6 months, 12 days ago, on 17 October 2013. The company address is 5 Chigwell Road, London, E18 1LR, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Clive Thomas Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

New address: 5 Chigwell Road London E18 1LR

Old address: 5 Chigwell Road Chigwell Road London E18 1LR England

Change date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Old address: 5 Chigwell Road 5 Chigwell Road London E18 1LR England

New address: 5 Chigwell Road Chigwell Road London E18 1LR

Change date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-29

New address: 5 Chigwell Road 5 Chigwell Road London E18 1LR

Old address: 10 st. Ann Street Salisbury SP1 2DN England

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mr Clive Thomas Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Matthew Ian Fuller

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Capital : 210 GBP

Date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Currall

Appointment date: 2022-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Fuller

Notification date: 2022-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Currall

Notification date: 2022-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-28

Psc name: Clive Thomas Jackson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Charles Brotherston

Cessation date: 2022-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Iain Charles Brotherston

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radka Masih

Termination date: 2022-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Thomas Jackson

Cessation date: 2021-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Thomas Jackson

Change date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain Charles Brotherston

Notification date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Damian Grinnell

Cessation date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mrs Radka Masih

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Iain Charles Brotherston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Damian Grinnell

Termination date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

Old address: 3a Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB England

New address: 10 st. Ann Street Salisbury SP1 2DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Capital cancellation shares

Date: 23 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH06

Date: 2020-10-13

Capital : 70.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Derek Bethell

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek John Bethell

Cessation date: 2020-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-17

Psc name: Derek Bethell

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-17

Psc name: Clive Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Thomas Jackson

Appointment date: 2017-06-19

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

New address: 3a Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB

Old address: Morgans Orchard Whitecroft Lane Byfield Daventry Northamptonshire NN11 6UW

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLACKFIELD LAND LIMITED

49 BERKELEY SQUARE,LONDON,W1J 5AZ

Number:09461717
Status:ACTIVE
Category:Private Limited Company

CATALYST BREAKSPEAR 2 LLP

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:OC345058
Status:ACTIVE
Category:Limited Liability Partnership

CROSSTECHNOLOGY LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:09459107
Status:ACTIVE
Category:Private Limited Company

GOLDCROFT COURT (WEYMOUTH) LIMITED

52 HIGH WEST STREET,DORSET,DT1 1UT

Number:03134164
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MILLIARD COIN LIMITED

120 HIGH ROAD,LONDON,N2 9ED

Number:11094702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T D H PROJECT MANAGEMENT & DESIGN LTD

4 ROOKERY CLOSE THE PINES,CHELMSFORD,CM3 2DF

Number:10664590
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source