D C I & T ELECTRICAL SERVICES LIMITED

04013157
43 FORGE CLOSE FLECKNEY LEICESTER LEICESTERSHIRE LE8 8DA

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 5 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 5 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 5 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 5 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 5 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 4 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 4 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 3 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
18 Aug 2016 annual-return Annual Return 6 Buy now
19 Aug 2015 accounts Annual Accounts 7 Buy now
28 Jul 2015 annual-return Annual Return 3 Buy now
18 Aug 2014 accounts Annual Accounts 8 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 15 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
24 Aug 2012 accounts Annual Accounts 6 Buy now
07 Aug 2012 annual-return Annual Return 3 Buy now
07 Aug 2012 officers Termination of appointment of secretary (Philip Ellis) 1 Buy now
26 Aug 2011 accounts Annual Accounts 6 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 officers Change of particulars for director (Mohamed Romel Hussain) 2 Buy now
27 Aug 2010 accounts Annual Accounts 8 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
10 Sep 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
11 Sep 2008 accounts Annual Accounts 7 Buy now
05 Aug 2008 annual-return Return made up to 12/06/08; full list of members 3 Buy now
28 Sep 2007 accounts Annual Accounts 6 Buy now
11 Jul 2007 annual-return Return made up to 12/06/07; full list of members 2 Buy now
14 Sep 2006 annual-return Return made up to 12/06/06; full list of members 2 Buy now
13 Sep 2006 accounts Annual Accounts 6 Buy now
29 Sep 2005 accounts Annual Accounts 7 Buy now
11 Aug 2005 annual-return Return made up to 12/06/05; full list of members 2 Buy now
16 Sep 2004 accounts Annual Accounts 7 Buy now
29 Jul 2004 annual-return Return made up to 12/06/04; full list of members 6 Buy now
13 Nov 2003 accounts Annual Accounts 7 Buy now
14 Aug 2003 annual-return Return made up to 12/06/03; full list of members 6 Buy now
21 Jun 2002 annual-return Return made up to 12/06/02; full list of members 6 Buy now
12 Apr 2002 accounts Annual Accounts 5 Buy now
12 Apr 2002 accounts Accounting reference date extended from 30/06/01 to 30/11/01 1 Buy now
18 Jun 2001 annual-return Return made up to 12/06/01; full list of members 6 Buy now
18 Jun 2001 officers Director resigned 1 Buy now
18 Jan 2001 address Registered office changed on 18/01/01 from: 30 elizabeth drive oadby leicester leicestershire LE2 4RD 1 Buy now
18 Jan 2001 officers New director appointed 2 Buy now
12 Jun 2000 incorporation Incorporation Company 13 Buy now