D S CONTRACTORS & SERVICES LTD
Status | ACTIVE |
Company No. | 09948087 |
Category | Private Limited Company |
Incorporated | 12 Jan 2016 |
Age | 8 years, 5 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
1 VINE HOUSE,TONBRIDGE,TN12 0AR
Number: | 00429165 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |