Advanced company searchLink opens in new window

DSG ACCOUNTANCY AND BUSINESS SERVICES LIMITED

Company number 10612390

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)
09 May 2024 CH01 Director's details changed for Mr Mark James Kearsley on 9 May 2024
23 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 106,500
23 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Dec 2023 SH06 Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 108,000
04 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Sep 2023 SH06 Cancellation of shares. Statement of capital on 31 July 2023
  • GBP 109,500
08 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 9 February 2023
01 Jun 2023 SH06 Cancellation of shares. Statement of capital on 30 April 2023
  • GBP 113,250
01 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2023 MA Memorandum and Articles of Association
20 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
27 Feb 2023 SH06 Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 113,250
24 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/08/2023
12 Jan 2023 CH01 Director's details changed for Mrs Angela Louise Harrison on 12 January 2023
06 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Jan 2023 AP01 Appointment of Mr Murray George Mclean as a director on 1 January 2023
04 Jan 2023 AP01 Appointment of Mrs Angela Louise Harrison as a director on 1 January 2023
04 Jan 2023 AP01 Appointment of Mr Neil David Kelly as a director on 1 January 2023