DCS NETWORKS LIMITED
Status | ACTIVE |
Company No. | 08736290 |
Category | Private Limited Company |
Incorporated | 17 Oct 2013 |
Age | 10 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 06 Dec 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 08 Mar 2022
Action Date: 01 Mar 2022
Category: Capital
Type: SH01
Capital : 210 GBP
Date: 2022-03-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 23 Oct 2020
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2017-02-27
Documents
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
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
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
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
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
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
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
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
Incorporation company
Date: 17 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
49 BERKELEY SQUARE,LONDON,W1J 5AZ
Number: | 09461717 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CAVENDISH SQUARE,LONDON,W1G 0PW
Number: | OC345058 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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) |
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 |