DCS AERODROME LTD



Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED DCS DETLING LTD
CERTIFICATE ISSUED ON 10/03/16

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED DCS (GB) LTD
CERTIFICATE ISSUED ON 21/01/16

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/08/1527 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/09/1424 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

30/08/1330 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY ACCOUNTS UNLOCKED LLP

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
24/08/1224 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACY SAMUELS / 16/12/2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM THE GRANARY WORTEN LOWER YARD WORTEN LANE ASHFORD KENT TN23 3BU

View Document

15/12/1115 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 01/12/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY SAMUELS / 13/08/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/08/1123 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM THE GRANARY, WORTEN LOWER YARD WORTEN LANE, GREAT CHART ASHFORD KENT TN23 3BU

View Document

19/08/1019 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 12/08/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/09/0924 September 2009 SECRETARY APPOINTED ACCOUNTS UNLOCKED LLP

View Document



24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY ACCOUNTS UNLOCKED LTD

View Document

24/08/0924 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/08/0814 August 2008 DIRECTOR'S PARTICULARS TRACY SAMUELS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: THE GRANARY WORTEN LOWER YARD WORTEN LANE ASHFORD KENT TN23 5BU

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: UNIT 10 WILLESBOROUGH IND EST KENNINGTON ROAD WILLESBOROUGH ASHFORD KENT TN24 0TD

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: SUITE 2 FLOOR 2 14 HIGH STREET ASHFORD TN24 8TD

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company