DSG ACCOUNTANCY AND BUSINESS SERVICES LIMITED

Castle Chambers Castle Chambers, Liverpool, L2 9TL, United Kingdom
StatusACTIVE
Company No.10612390
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

DSG ACCOUNTANCY AND BUSINESS SERVICES LIMITED is an active private limited company with number 10612390. It was incorporated 7 years, 3 months, 21 days ago, on 10 February 2017. The company address is Castle Chambers Castle Chambers, Liverpool, L2 9TL, United Kingdom.



Company Fillings

Change person director company with change date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark James Kearsley

Change date: 2024-05-09

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-31

Capital : 106,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital cancellation shares

Date: 04 Dec 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-31

Capital : 108,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Sep 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH06

Date: 2023-07-31

Capital : 109,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-09

Documents

View document PDF

Capital cancellation shares

Date: 01 Jun 2023

Action Date: 30 Apr 2023

Category: Capital

Type: SH06

Capital : 113,250 GBP

Date: 2023-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 13 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital cancellation shares

Date: 27 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-31

Capital : 113,250 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mrs Angela Louise Harrison

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray George Mclean

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Louise Harrison

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Kelly

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Nicole Leslie

Appointment date: 2023-01-01

Documents

View document PDF

Capital cancellation shares

Date: 29 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-31

Capital : 165,500 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-31

Capital : 115,500 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Dec 2022

Action Date: 31 Jul 2022

Category: Capital

Type: SH06

Date: 2022-07-31

Capital : 167,750 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Dec 2022

Action Date: 30 Apr 2022

Category: Capital

Type: SH06

Capital : 170,000 GBP

Date: 2022-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 29 Dec 2022

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Iain Peter White

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Peter White

Cessation date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Michael Bayliss

Cessation date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Bayliss

Termination date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Kearsley

Appointment date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr Andrew Derek Moss

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mr Iain Peter White

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jean Mckay Ellis

Change date: 2020-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr Iain Peter White

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mr Andrew Derek Moss

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jean Mckay Ellis

Change date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-15

Psc name: Mr Iain Peter White

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Peter White

Change date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean Mckay Ellis

Notification date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Derek Moss

Notification date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-08

Psc name: Anthony Michael Bayliss

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-08

Psc name: Iain Peter White

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Jan 2019

Action Date: 08 Oct 2018

Category: Capital

Type: SH06

Capital : 200,000 GBP

Date: 2018-10-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2018

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-29

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stott

Termination date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 250,000 GBP

Date: 2017-04-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 106123900001

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE THE PARAPET CONSULTANCY LIMITED

GREYTOWN HOUSE,ORPINGTON,BR6 0NZ

Number:08833914
Status:ACTIVE
Category:Private Limited Company

EMPOWER COMMUNITY MANAGEMENT LLP

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:OC355018
Status:ACTIVE
Category:Limited Liability Partnership

FEB SOLUTIONS LTD

RENLEY COTTAGE CILIBION,SWANSEA,SA3 1EB

Number:11085853
Status:ACTIVE
Category:Private Limited Company

INGENIOUS CONSULTANCY LIMITED

281 KENTON ROAD,HARROW,HA3 0HQ

Number:09991580
Status:ACTIVE
Category:Private Limited Company

NG CONSULT & TRAIN LTD

74 MIDDLETON LANE MYDDLETON LANE,WARRINGTON,WA2 8NG

Number:11218880
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH CITYBUS LIMITED

3RD FLOOR,NEWCASTLE UPON TYNE,NE1 6EE

Number:02004966
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