Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary Name | Mrs Sharon Mahoney |
---|---|
Status | Current |
Appointed | 16 March 2021(14 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
Director Name | Antony Neil Butcher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Sales & Technical Director |
Correspondence Address | 4 Bondicca Mews Chelmsford Essex CM2 0LA |
Secretary Name | Mr Robert Edward Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blandford Drive Newbold Chesterfield Derbyshire S41 8QT |
Secretary Name | A J Company Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | The Coach House The Square Sawbridgeworth Hertfordshire CM21 9AE |
Website | dosltd.co.uk |
---|
Registered Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Robert Edward Mahoney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,814 |
Cash | £1 |
Current Liabilities | £25,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
22 March 2024 | Confirmation statement made on 10 March 2024 with updates (4 pages) |
---|---|
15 March 2024 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT on 15 March 2024 (1 page) |
15 March 2024 | Director's details changed for Mr Robert Edward Mahoney on 1 March 2024 (2 pages) |
15 March 2024 | Secretary's details changed for Mrs Sharon Mahoney on 1 March 2024 (1 page) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 March 2021 | Termination of appointment of Robert Edward Mahoney as a secretary on 16 March 2021 (1 page) |
16 March 2021 | Appointment of Mrs Sharon Mahoney as a secretary on 16 March 2021 (2 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Secretary's details changed for Mr Robert Edward Mahoney on 10 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
10 March 2017 | Director's details changed for Mr Robert Edward Mahoney on 1 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Robert Edward Mahoney on 1 March 2017 (2 pages) |
11 May 2016 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 11 May 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Robert Edward Mahoney on 16 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Robert Edward Mahoney on 16 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director antony butcher (1 page) |
21 May 2009 | Appointment terminated secretary a j company formations LTD (1 page) |
21 May 2009 | Appointment terminated director antony butcher (1 page) |
21 May 2009 | Secretary appointed mr robert edward mahoney (1 page) |
21 May 2009 | Secretary appointed mr robert edward mahoney (1 page) |
21 May 2009 | Appointment terminated secretary a j company formations LTD (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from detail house whitelands business centre hatfield peverel nr chelmsford essex CM3 2AG (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from detail house whitelands business centre hatfield peverel nr chelmsford essex CM3 2AG (1 page) |
24 January 2009 | Company name changed detail document solutions LIMITED\certificate issued on 27/01/09 (2 pages) |
24 January 2009 | Company name changed detail document solutions LIMITED\certificate issued on 27/01/09 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
3 April 2007 | Ad 16/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2007 | Ad 16/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2007 | Incorporation (12 pages) |
16 March 2007 | Incorporation (12 pages) |