DCS COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

DCS COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07681189

Incorporation date

24/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1 Wistaston Green Close, Wistaston, Crewe, Cheshire CW2 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2011)
dot icon23/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon20/08/2025
Micro company accounts made up to 2025-06-30
dot icon22/09/2024
Micro company accounts made up to 2024-06-30
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-06-30
dot icon21/09/2022
Micro company accounts made up to 2022-06-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon13/09/2022
Notification of Julie Anne Smith as a person with significant control on 2022-09-12
dot icon13/09/2022
Change of details for Mr Mark David Smith as a person with significant control on 2022-09-12
dot icon02/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-06-30
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon25/01/2021
Change of details for Mr Mark David Smith as a person with significant control on 2020-11-23
dot icon25/01/2021
Cessation of Adrian Philip Martin Paul as a person with significant control on 2020-11-23
dot icon24/12/2020
Purchase of own shares.
dot icon21/12/2020
Resolutions
dot icon14/12/2020
Micro company accounts made up to 2020-06-30
dot icon07/12/2020
Cancellation of shares. Statement of capital on 2020-11-23
dot icon03/12/2020
Resolutions
dot icon25/11/2020
Termination of appointment of Adrian Philip Martin Paul as a director on 2020-11-23
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon24/06/2019
Registered office address changed from Beech Villa 1 Wistaston Green Close Wistaston Crewe Cheshire CW2 8RB United Kingdom to 1 Wistaston Green Close Wistaston Crewe Cheshire CW2 8RB on 2019-06-24
dot icon12/09/2018
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon27/06/2017
Notification of Adrian Philip Martin Paul as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Mark David Smith as a person with significant control on 2016-04-06
dot icon19/09/2016
Director's details changed for Mr Adrian Philip Martin Paul on 2016-09-10
dot icon09/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Mark David Smith on 2016-01-12
dot icon13/01/2016
Secretary's details changed for Mrs Julie Anne Smith on 2016-01-12
dot icon13/01/2016
Registered office address changed from 8 Langdale Road Wistaston Crewe CW2 8RS to Beech Villa 1 Wistaston Green Close Wistaston Crewe Cheshire CW2 8RB on 2016-01-13
dot icon04/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Appointment of Mrs Julie Anne Smith as a secretary
dot icon03/07/2013
Appointment of Mr Adrian Philip Martin Paul as a director
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon24/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
15.02K
-
0.00
-
-
2023
5
89.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark David
Director
24/06/2011 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCS COMMUNICATIONS LTD

DCS COMMUNICATIONS LTD is an(a) Active company incorporated on 24/06/2011 with the registered office located at 1 Wistaston Green Close, Wistaston, Crewe, Cheshire CW2 8RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCS COMMUNICATIONS LTD?

toggle

DCS COMMUNICATIONS LTD is currently Active. It was registered on 24/06/2011 .

Where is DCS COMMUNICATIONS LTD located?

toggle

DCS COMMUNICATIONS LTD is registered at 1 Wistaston Green Close, Wistaston, Crewe, Cheshire CW2 8RB.

What does DCS COMMUNICATIONS LTD do?

toggle

DCS COMMUNICATIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DCS COMMUNICATIONS LTD?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-13 with no updates.