DSEI LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Officers. Officer name: Amy Hollins. Termination date: 2022-12-20. 2022-12-23 View Report
Officers. Termination date: 2022-12-20. Officer name: Simon Reed Kimble. 2022-12-23 View Report
Officers. Officer name: Mr Steven Underwood. Appointment date: 2022-12-20. 2022-12-23 View Report
Officers. Appointment date: 2022-12-20. Officer name: Ms Lisa Amanda Hannant. 2022-12-23 View Report
Accounts. Accounts type dormant. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type dormant. 2021-11-04 View Report
Officers. Appointment date: 2021-10-01. Officer name: Amy Hollins. 2021-10-30 View Report
Officers. Officer name: Monica Pahwa. Termination date: 2021-07-29. 2021-10-24 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Officers. Officer name: Ms. Monica Pahwa. Appointment date: 2020-12-03. 2021-03-19 View Report
Accounts. Accounts type dormant. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type dormant. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Accounts. Accounts type dormant. 2018-11-02 View Report
Officers. Appointment date: 2018-04-30. Officer name: Chief Financial Officer Richard Johnson. 2018-06-13 View Report
Officers. Termination date: 2018-04-30. Officer name: Christopher John Wilmot. 2018-06-12 View Report
Confirmation statement. Statement with updates. 2018-05-22 View Report
Accounts. Accounts type dormant. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type dormant. 2016-10-21 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Officers. Appointment date: 2016-01-28. Officer name: Mr Christopher John Wilmot. 2016-02-03 View Report
Officers. Officer name: Bruce Grant Murray. Termination date: 2016-01-28. 2016-02-03 View Report
Officers. Change date: 2015-10-26. Officer name: Mr Russell Stephen Wilcox. 2015-11-25 View Report
Accounts. Accounts type dormant. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-06-12 View Report
Mortgage. Charge number: 035694900003. 2015-01-09 View Report
Mortgage. Charge number: 035694900002. 2015-01-09 View Report
Accounts. Accounts type dormant. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Officers. Change date: 2014-05-22. Officer name: Mr. Simon Reed Kimble. 2014-06-16 View Report
Address. Old address: C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ. 2014-06-13 View Report
Officers. Officer name: Mr Bruce Grant Murray. 2014-01-22 View Report
Accounts. Accounts type dormant. 2013-10-30 View Report
Officers. Officer name: Mr Russell Stephen Wilcox. 2013-07-23 View Report
Officers. Officer name: Michael Sicely. 2013-07-23 View Report
Officers. Officer name: Michael Sicely. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Mortgage. Charge number: 035694900003. 2013-06-06 View Report
Mortgage. Charge number: 035694900002. 2013-05-31 View Report
Resolution. Description: Resolutions. 2013-05-15 View Report
Address. Move registers to sail company. 2013-04-09 View Report
Address. Change sail address company. 2013-04-09 View Report
Officers. Officer name: Michael Sicely. 2012-10-05 View Report
Officers. Officer name: Michael Sicely. 2012-10-05 View Report
Officers. Officer name: Timothy Pilcher. 2012-10-05 View Report