Advanced company searchLink opens in new window

DSI HOLDINGS LIMITED

Company number 10005808

Filter by category

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)
01 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
24 May 2023 AA Micro company accounts made up to 28 February 2023
05 Apr 2023 AD01 Registered office address changed from 77 London Road Ewll Surrey KT17 2BL England to 256 Martin Way Morden SM4 4AW on 5 April 2023
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
31 Oct 2022 PSC04 Change of details for Mr Colin Leslie Wilcox as a person with significant control on 31 October 2022
31 Oct 2022 PSC01 Notification of James Ashley Walter as a person with significant control on 31 October 2022
24 Nov 2021 MR04 Satisfaction of charge 100058080001 in full
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
18 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
19 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
17 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
27 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
18 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
06 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
21 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
14 Jun 2016 MR01 Registration of charge 100058080001, created on 1 June 2016
19 Apr 2016 CH01 Director's details changed for James Ashley Walters on 19 April 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
15 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-15
  • GBP 2