DSG WEB SERVICES LIMITED
Status | ACTIVE |
Company No. | 11462337 |
Category | Private Limited Company |
Incorporated | 12 Jul 2018 |
Age | 5 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DSG WEB SERVICES LIMITED is an active private limited company with number 11462337. It was incorporated 5 years, 10 months, 9 days ago, on 12 July 2018. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change person director company with change date
Date: 14 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-10
Officer name: Mx Skylar Leith Macdhòmhnaill
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 28 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-28
Psc name: Andrew Peter Marriss Chapman
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mx Skylar Leith Macdhòmhnaill
Change date: 2021-08-26
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-23
Psc name: Danger Science Limited
Documents
Change corporate director company with change date
Date: 26 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-08-23
Officer name: Danger Science Limited
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Old address: Park View Stone Berkeley GL13 9JY United Kingdom
New address: 7 Bell Yard London WC2A 2JR
Change date: 2021-08-26
Documents
Confirmation statement with updates
Date: 11 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type dormant
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-23
Officer name: Mx Skylar Leith Macdhòmhnaill
Documents
Resolution
Date: 06 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 29 Jul 2020
Action Date: 12 Jul 2020
Category: Capital
Type: SH06
Date: 2020-07-12
Capital : 2.00 GBP
Documents
Capital return purchase own shares
Date: 29 Jul 2020
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 28 Jul 2020
Action Date: 18 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Mary Kay Chapman
Cessation date: 2020-07-18
Documents
Confirmation statement with no updates
Date: 11 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Legacy
Date: 25 Jun 2020
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/01/20
Documents
Legacy
Date: 25 Jun 2020
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/01/20
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 23 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-23
Officer name: Mx Skylar Leith Macdhòmhnaill
Documents
Change account reference date company previous shortened
Date: 29 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-01-31
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mx Skylar Leith Macdhòmhnaill
Change date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Some Companies
80 WORRALL ROAD MANAGEMENT (BRISTOL) LIMITED
FLAT 3,BRISTOL,BS8 2TU
Number: | 01792467 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 OSWALD CLOSE,BEDFORD,MK42 0FY
Number: | 11782765 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 SWANSTEAD,BASILDON,SS16 4PB
Number: | 11222693 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 09693051 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST GRINSTEAD VISIONPLUS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 05500294 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABRADOR QUAY SALFORD (BLOCK 15/45) MANAGEMENT CO LIMITED
111 - 113,LEEDS,LS18 4QD
Number: | 05122702 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |