DINSL LTD

Register to unlock more data on OkredoRegister

DINSL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12631877

Incorporation date

29/05/2020

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE), 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2020)
dot icon02/02/2026
Declaration of solvency
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Appointment of a voluntary liquidator
dot icon02/02/2026
Registered office address changed from North House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG Wales to 110 Cannon Street London EC4N 6EU on 2026-02-02
dot icon02/02/2026
Registered office address changed from C/O Frp Advisory Trading Limited (Aberdeen Office) 110 Cannon Street London EC4N 6EU to 110 Cannon Street London EC4N 6EU on 2026-02-02
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon21/02/2025
Satisfaction of charge 126318770002 in full
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Solvency Statement dated 29/01/25
dot icon30/01/2025
Statement by Directors
dot icon30/01/2025
Statement of capital on 2025-01-30
dot icon06/01/2025
Full accounts made up to 2024-04-29
dot icon03/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon07/05/2024
Full accounts made up to 2023-04-29
dot icon02/11/2023
Appointment of Mr David William Crawford as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Leanne Rockliffe as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mr Stephen Alexander Forbes as a director on 2023-11-01
dot icon27/07/2023
Full accounts made up to 2022-04-29
dot icon08/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon26/04/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon11/11/2022
Termination of appointment of Stuart Michael Hall as a director on 2022-10-28
dot icon14/06/2022
Termination of appointment of Nicholas Lee Crosby as a director on 2022-05-31
dot icon07/06/2022
Appointment of Mr Stuart Michael Hall as a director on 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon23/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon27/08/2021
Registration of charge 126318770002, created on 2021-08-24
dot icon17/08/2021
Memorandum and Articles of Association
dot icon17/08/2021
Resolutions
dot icon06/08/2021
Current accounting period shortened from 2022-06-30 to 2022-04-30
dot icon06/08/2021
Registered office address changed from Data Techniques House, Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA United Kingdom to North House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 2021-08-06
dot icon06/08/2021
Appointment of Ms Leanne Rockliffe as a director on 2021-07-29
dot icon06/08/2021
Termination of appointment of Ian Stuart Crockford as a director on 2021-07-29
dot icon06/08/2021
Cessation of Darren Neil Bateman as a person with significant control on 2021-07-29
dot icon06/08/2021
Termination of appointment of Darren Neil Bateman as a director on 2021-07-29
dot icon06/08/2021
Notification of Perth Bidco Limited as a person with significant control on 2021-07-29
dot icon06/08/2021
Cessation of Nicholas Lee Crosby as a person with significant control on 2021-07-29
dot icon06/08/2021
Cessation of Ian Stuart Crockford as a person with significant control on 2021-07-29
dot icon23/07/2021
Satisfaction of charge 126318770001 in full
dot icon08/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon03/02/2021
Current accounting period extended from 2021-05-31 to 2021-06-30
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Memorandum and Articles of Association
dot icon27/07/2020
Memorandum and Articles of Association
dot icon27/07/2020
Resolutions
dot icon15/07/2020
Registration of charge 126318770001, created on 2020-07-01
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon29/05/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£19,771.00

Confirmation

dot iconLast made up date
29/04/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
29/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.92K
-
0.00
19.77K
-
2021
0
150.92K
-
0.00
19.77K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

150.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosby, Nicholas Lee
Director
29/05/2020 - 31/05/2022
6
Crockford, Ian Stuart
Director
29/05/2020 - 29/07/2021
9
Hall, Stuart Michael
Director
31/05/2022 - 28/10/2022
25
Forbes, Stephen Alexander
Director
01/11/2023 - Present
34
Crawford, David William
Director
01/11/2023 - Present
79

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DINSL LTD

DINSL LTD is an(a) Liquidation company incorporated on 29/05/2020 with the registered office located at C/O FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE), 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DINSL LTD?

toggle

DINSL LTD is currently Liquidation. It was registered on 29/05/2020 .

Where is DINSL LTD located?

toggle

DINSL LTD is registered at C/O FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE), 110 Cannon Street, London EC4N 6EU.

What does DINSL LTD do?

toggle

DINSL LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DINSL LTD?

toggle

The latest filing was on 02/02/2026: Declaration of solvency.