Advanced company searchLink opens in new window

DULWICH SERVICES LIMITED

Company number 02579629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
20 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
19 Feb 2019 CH01 Director's details changed for Graham Ward on 18 February 2019
15 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Apr 2018 CS01 Confirmation statement made on 4 February 2018 with updates
23 Feb 2018 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 23 February 2018
04 Jan 2018 CH01 Director's details changed for Graham Ward on 3 January 2018
18 Dec 2017 CH04 Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017
11 Sep 2017 PSC01 Notification of Nicola Caroline Meredith as a person with significant control on 6 April 2016
11 Sep 2017 PSC02 Notification of Dulwich College as a person with significant control on 6 April 2016
11 Sep 2017 PSC01 Notification of Iain Rawdon Barbour as a person with significant control on 6 April 2016
11 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 11 September 2017
04 May 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
19 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
10 Sep 2015 AP01 Appointment of Mr Iain Rawdon Barbour as a director on 1 August 2015
09 Sep 2015 TM01 Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
23 Apr 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
11 Feb 2015 CH01 Director's details changed for Graham Ward on 30 September 2013
25 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
14 Feb 2014 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 14 February 2014
12 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
16 Oct 2013 CH04 Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013