Download leads from Nexok and grow your business. Find out more

Densy Business Services Limited

Documents

Total Documents89
Total Pages315

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates
29 September 2023Micro company accounts made up to 31 December 2022
16 December 2022Confirmation statement made on 16 December 2022 with no updates
1 December 2022Confirmation statement made on 26 November 2022 with no updates
2 November 2022Micro company accounts made up to 31 December 2021
20 April 2022Registered office address changed from 20 First Avenue Rhos on Sea Colwyn Bay LL28 4DQ Wales to 4 Ashfield Close Greatham Hartlepool TS25 2HY on 20 April 2022
14 December 2021Confirmation statement made on 26 November 2021 with no updates
30 September 2021Micro company accounts made up to 31 December 2020
10 December 2020Confirmation statement made on 26 November 2020 with no updates
8 December 2020Micro company accounts made up to 31 December 2019
15 October 2020Registered office address changed from Densy House 2 Tower Square Tunstall Stoke-on-Trent Staffordshire ST6 5AA to 20 First Avenue Rhos on Sea Colwyn Bay LL28 4DQ on 15 October 2020
20 December 2019Confirmation statement made on 26 November 2019 with no updates
29 September 2019Micro company accounts made up to 31 December 2018
7 December 2018Director's details changed for Dr Christine May Blincoe on 1 May 2013
7 December 2018Confirmation statement made on 26 November 2018 with no updates
7 December 2018Notification of Christine May Blincoe as a person with significant control on 26 November 2016
7 December 2018Director's details changed for Mr Stuart Fred Blincoe on 1 May 2013
22 September 2018Micro company accounts made up to 31 December 2017
8 December 2017Confirmation statement made on 26 November 2017 with no updates
8 December 2017Confirmation statement made on 26 November 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
9 December 2016Confirmation statement made on 26 November 2016 with updates
9 December 2016Confirmation statement made on 26 November 2016 with updates
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Total exemption small company accounts made up to 31 December 2015
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
21 August 2015Total exemption small company accounts made up to 31 December 2014
21 August 2015Total exemption small company accounts made up to 31 December 2014
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
30 April 2014Total exemption small company accounts made up to 31 December 2013
30 April 2014Total exemption small company accounts made up to 31 December 2013
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200
5 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200
16 September 2013Termination of appointment of Meryl Forse as a director
16 September 2013Termination of appointment of Meryl Forse as a director
2 September 2013Total exemption small company accounts made up to 31 December 2012
2 September 2013Total exemption small company accounts made up to 31 December 2012
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
18 July 2012Total exemption small company accounts made up to 31 December 2011
18 July 2012Total exemption small company accounts made up to 31 December 2011
7 December 2011Director's details changed for Andrew Reston on 6 December 2011
7 December 2011Director's details changed for Christine May Blincoe on 6 December 2011
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
7 December 2011Director's details changed for Stuart Fred Blincoe on 6 December 2011
7 December 2011Director's details changed for Stuart Fred Blincoe on 6 December 2011
7 December 2011Director's details changed for Andrew Reston on 6 December 2011
7 December 2011Director's details changed for Stuart Fred Blincoe on 6 December 2011
7 December 2011Secretary's details changed for Stuart Fred Blincoe on 6 December 2011
7 December 2011Director's details changed for Christine May Blincoe on 6 December 2011
7 December 2011Director's details changed for Andrew Reston on 6 December 2011
7 December 2011Secretary's details changed for Stuart Fred Blincoe on 6 December 2011
7 December 2011Appointment of Dr Meryl Ann Forse as a director
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
7 December 2011Appointment of Dr Meryl Ann Forse as a director
7 December 2011Secretary's details changed for Stuart Fred Blincoe on 6 December 2011
7 December 2011Director's details changed for Christine May Blincoe on 6 December 2011
13 September 2011Total exemption small company accounts made up to 31 December 2010
13 September 2011Total exemption small company accounts made up to 31 December 2010
16 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
14 June 2010Total exemption small company accounts made up to 31 December 2009
14 June 2010Total exemption small company accounts made up to 31 December 2009
8 December 2009Director's details changed for Christine May Blincoe on 8 December 2009
8 December 2009Director's details changed for Andrew Reston on 8 December 2009
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
8 December 2009Director's details changed for Andrew Reston on 8 December 2009
8 December 2009Director's details changed for Stuart Fred Blincoe on 8 December 2009
8 December 2009Director's details changed for Stuart Fred Blincoe on 8 December 2009
8 December 2009Director's details changed for Christine May Blincoe on 8 December 2009
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders
8 December 2009Director's details changed for Christine May Blincoe on 8 December 2009
8 December 2009Director's details changed for Andrew Reston on 8 December 2009
8 December 2009Director's details changed for Stuart Fred Blincoe on 8 December 2009
13 August 2009Total exemption small company accounts made up to 31 December 2008
13 August 2009Total exemption small company accounts made up to 31 December 2008
9 February 2009Registered office changed on 09/02/2009 from densy lodge draycott-in-the-clay ashbourne DE6 5GX
9 February 2009Registered office changed on 09/02/2009 from densy lodge draycott-in-the-clay ashbourne DE6 5GX
11 December 2008Return made up to 26/11/08; full list of members
11 December 2008Return made up to 26/11/08; full list of members
15 October 2008Particulars of a mortgage or charge / charge no: 1
15 October 2008Particulars of a mortgage or charge / charge no: 1
27 December 2007Accounting reference date extended from 30/11/08 to 31/12/08
27 December 2007Accounting reference date extended from 30/11/08 to 31/12/08
26 November 2007Incorporation
26 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing