Advanced company searchLink opens in new window

DCS TRANSPORT SERVICES LIMITED

Company number 12143770

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)
19 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
29 May 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Oct 2021 PSC04 Change of details for Mr Sarabjit Karan as a person with significant control on 30 September 2021
05 Oct 2021 CH01 Director's details changed for Mr Sarabjit Karan on 30 September 2021
05 Oct 2021 PSC04 Change of details for Mr Sarabjit Karan as a person with significant control on 30 September 2021
05 Oct 2021 AD01 Registered office address changed from 18 Pitstone Road Northampton NN4 8TL England to 87 Exeter Street Stafford ST17 4EF on 5 October 2021
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 August 2020
10 Nov 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from 59 Outermarch Road Coventry CV6 3GZ England to 18 Pitstone Road Northampton NN4 8TL on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Sarabjit Karan on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Sarabjit Karan as a person with significant control on 1 November 2020
13 Jun 2020 PSC04 Change of details for Mr Sarabjit Karan as a person with significant control on 1 June 2020
08 Oct 2019 CH01 Director's details changed for Mr Sarabjit Karan on 23 September 2019
04 Oct 2019 CH01 Director's details changed for Mr Sarabjit Karan on 23 September 2019
04 Oct 2019 AD01 Registered office address changed from 80 Tyes Court Northampton NN3 8LP England to 59 Outermarch Road Coventry CV6 3GZ on 4 October 2019
14 Aug 2019 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 80 Tyes Court Northampton NN3 8LP on 14 August 2019
07 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-07
  • GBP 1