Advanced company searchLink opens in new window

DY-RECT SERVICES LIMITED

Company number 03022894

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)
10 Jun 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
20 Aug 2023 AA Micro company accounts made up to 29 June 2023
12 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 29 June 2022
24 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Sep 2021 AA01 Previous accounting period extended from 29 December 2020 to 29 June 2021
07 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
26 Dec 2020 AA Unaudited abridged accounts made up to 29 December 2019
06 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
26 Nov 2019 AA Unaudited abridged accounts made up to 30 December 2018
29 Sep 2019 AA01 Current accounting period shortened from 30 December 2019 to 29 December 2019
31 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
25 Feb 2019 SH06 Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 100
07 Feb 2019 SH03 Purchase of own shares.
07 Jan 2019 AD01 Registered office address changed from 3C Haddenham Business Park Thame Road, Haddenham Aylesbury Bucks HP17 8LJ to Unit 3 Field End Long Crendon Industrial Estate Aylesbury HP18 9EJ on 7 January 2019
07 Jan 2019 PSC01 Notification of Warren Desmond John Jeffries as a person with significant control on 4 December 2018
07 Jan 2019 PSC07 Cessation of Daniel Emil Dyroff as a person with significant control on 4 December 2018
07 Jan 2019 TM01 Termination of appointment of Daniel Emil Dyroff as a director on 4 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 AP01 Appointment of Mr Warren Desmond John Jeffries as a director on 9 May 2018
23 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 TM01 Termination of appointment of Julie Tack as a director on 4 April 2017
08 Sep 2017 TM02 Termination of appointment of Julie Tack as a secretary on 4 April 2017