DCSALES ELECTRONICS LIMITED

19 Basingfield Close 19 Basingfield Close, Basingstoke, RG24 7BG, England
StatusACTIVE
Company No.11192856
CategoryPrivate Limited Company
Incorporated07 Feb 2018
Age6 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

DCSALES ELECTRONICS LIMITED is an active private limited company with number 11192856. It was incorporated 6 years, 4 months, 11 days ago, on 07 February 2018. The company address is 19 Basingfield Close 19 Basingfield Close, Basingstoke, RG24 7BG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-21

Psc name: Anne Louise Teresa Da Silva

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-21

Psc name: Dominic Cannon

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Louise Teresa Da Silva

Appointment date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: Dominic Cannon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

New address: 19 Basingfield Close Old Basing Basingstoke RG24 7BG

Change date: 2023-01-31

Old address: Unit 1 the Street Old Basing Basingstoke RG24 7BW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Move registers to sail company with new address

Date: 09 May 2018

Category: Address

Type: AD03

New address: Unit 1 Unit 1, the Bakehouse the Street, Old Basing Basingstoke Hampshire RG24 7BW

Documents

View document PDF

Change sail address company with new address

Date: 08 May 2018

Category: Address

Type: AD02

New address: Unit 1 Unit 1, the Bakehouse the Street, Old Basing Basingstoke Hampshire RG24 7BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom

New address: Unit 1 the Street Old Basing Basingstoke RG24 7BW

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Cannon

Notification date: 2018-02-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Cannon

Appointment date: 2018-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-07

Officer name: Michael Duke

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMPION CHANGE MANAGEMENT LTD

126 HOLME ROAD,NOTTINGHAM,NG2 5AE

Number:07537703
Status:ACTIVE
Category:Private Limited Company

FOY CERTIFICATION LIMITED

WEAVERS,HAVERHILL,CB9 8EE

Number:07682626
Status:ACTIVE
Category:Private Limited Company

GRT GROUP LIMITED

CHERIBOURNE HOUSE,BEDFORD,MK44 3QL

Number:04203292
Status:ACTIVE
Category:Private Limited Company

H W SMITH & SONS (CARLTON) LIMITED

C/O WILKIN CHAPMAN LLP THE HALL,BEVERLEY,HU17 8HL

Number:00723455
Status:LIQUIDATION
Category:Private Limited Company

MANAS ORGANICS LTD

58 DERWENT ROAD,COLCHESTER,CO4 9RU

Number:10837813
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OROSPORT LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC482881
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