About

Registered Number: 05969935
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA,

 

D G S Mortgage Solutions Ltd was established in 2006. We don't currently know the number of employees at the business. D G S Mortgage Solutions Ltd has 2 directors listed as Sorrell, Mary, Sorrell, David George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SORRELL, David George 17 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SORRELL, Mary 17 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 23 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.