D S CONTRACTORS & SERVICES LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09948087
CategoryPrivate Limited Company
Incorporated12 Jan 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

D S CONTRACTORS & SERVICES LTD is an active private limited company with number 09948087. It was incorporated 8 years, 5 months, 4 days ago, on 12 January 2016. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed european recruitment specialists LIMITED\certificate issued on 07/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Steven Charles North

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2022-06-20

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-18

Psc name: Steven North

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2020-12-10

Old address: Victoria House [2nd Floor] 49 Clarendon Road Watford Herts WD17 1HP England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Kenneth James Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Derek John Cashmore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

New address: Victoria House [2nd Floor] 49 Clarendon Road Watford Herts WD17 1HP

Old address: Victoria House [2nd Floor] 49 Clarendon Road Watford WD17 1HP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

New address: Victoria House [2nd Floor] 49 Clarendon Road Watford WD17 1HP

Old address: Victoria House 49 Clarendon Road Watford Hertfordshire WD17 1HX United Kingdom

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek John Cashmore

Appointment date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Steven Charles North

Documents

View document PDF

Incorporation company

Date: 12 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUNTIME TOYS (UK) LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09303548
Status:ACTIVE
Category:Private Limited Company

GRIMSBY FISHERMANS COUGH LINCTUS LIMITED

336 CLEETHORPE ROAD,NE LINCS,DN31 3DH

Number:06363173
Status:ACTIVE
Category:Private Limited Company

INVESTMENT PROPERTY SERVICES LIMITED

41 GREEK STREET,CHESHIRE,SK3 8AX

Number:03691631
Status:ACTIVE
Category:Private Limited Company

JOHNSON PROPERTIES LIMITED

1 VINE HOUSE,TONBRIDGE,TN12 0AR

Number:00429165
Status:ACTIVE
Category:Private Limited Company

SLD BUILD WEST LTD

170 GREENFORD ROAD,LONDON,HA1 3QX

Number:10184208
Status:ACTIVE
Category:Private Limited Company

SUNSEEKER INTERNATIONAL LIMITED

SUNSEEKER HOUSE,POOLE,BH15 1JD

Number:00675320
Status:ACTIVE
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