DCS CONSULTANCY SERVICES LIMITED - FLINT


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type unaudited abridged. 2023-06-09 View Report
Accounts. Accounts type unaudited abridged. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Accounts. Accounts type unaudited abridged. 2021-02-02 View Report
Accounts. Accounts type unaudited abridged. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type unaudited abridged. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type unaudited abridged. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-06-10 View Report
Accounts. Accounts type total exemption small. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Address. New address: 7 Atis Cross Oakenholt Flint Flintshire CH6 5HA. Old address: 23 Caesar Avenue Oakenholt Flint Flintshire CH6 5EA. Change date: 2017-06-16. 2017-06-16 View Report
Officers. Officer name: Duncan William Matthew Cook. Change date: 2017-06-15. 2017-06-16 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2016-06-20 View Report
Officers. Officer name: Hannah Elizabeth Jane Armer. Termination date: 2016-04-01. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Address. Old address: 34 Beech Rd Farnborough Hampshire GU14 8EX. Change date: 2014-07-02. 2014-07-02 View Report
Accounts. Accounts type total exemption full. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2013-06-12 View Report
Accounts. Accounts type total exemption full. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Accounts. Accounts type total exemption full. 2012-06-27 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-06-20 View Report
Officers. Officer name: Duncan William Matthew Cook. Change date: 2011-03-30. 2011-06-20 View Report
Accounts. Accounts type total exemption full. 2010-07-05 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Change date: 2010-06-09. Officer name: Duncan William Matthew Cook. 2010-07-01 View Report
Annual return. Legacy. 2009-08-24 View Report
Accounts. Accounts type total exemption full. 2009-02-13 View Report
Annual return. Legacy. 2009-01-27 View Report
Annual return. Legacy. 2009-01-23 View Report
Annual return. Legacy. 2008-12-08 View Report
Officers. Description: Appointment terminated secretary frances cook. 2008-12-08 View Report
Officers. Description: Secretary appointed mrs hannah elizabeth jane armer. 2008-12-08 View Report
Accounts. Accounts type total exemption full. 2008-07-25 View Report
Accounts. Accounts type total exemption full. 2007-04-28 View Report
Annual return. Legacy. 2006-09-20 View Report
Accounts. Accounts type total exemption full. 2006-05-09 View Report
Annual return. Legacy. 2005-06-24 View Report
Accounts. Legacy. 2004-12-21 View Report
Officers. Description: New secretary appointed. 2004-07-19 View Report
Officers. Description: New director appointed. 2004-07-19 View Report