Advanced company searchLink opens in new window

DS&T LIMITED

Company number 11347264

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
11 Nov 2022 PSC04 Change of details for Mrs Asabe Akinwumi as a person with significant control on 11 November 2022
11 Nov 2022 CH01 Director's details changed for Mrs Asabe Akinwumi on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from 12 Cherry Hinton Close 12 Cherry Hinton Close Ebbsfleet Valley DA10 1FW United Kingdom to 12 Cherry Hinton Close Ebbsfleet Valley Dartford DA10 1FW on 11 November 2022
17 Oct 2022 AD01 Registered office address changed from 27 Lightermans Way Greenhithe DA9 9FN England to 12 Cherry Hinton Close 12 Cherry Hinton Close Ebbsfleet Valley DA10 1FW on 17 October 2022
09 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 May 2021
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 AA Total exemption full accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
02 Sep 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs asabe akinwumi
02 Jul 2020 AD01 Registered office address changed from 27 Lightermans Way 27 Lightermans Way Greenhithe DA9 9FN United Kingdom to 27 Lightermans Way Greenhithe DA9 9FN on 2 July 2020
12 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
04 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification The director's date of birth on the IN01 was removed from the public register on 02/09/2020 as the information was factually inaccurate or was derived from something factually inaccurate.