About

Registered Number: 03930274
Date of Incorporation: 21/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Dsc House Silverbirch, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ

 

Dcs Cleaning Network Ltd was founded on 21 February 2000, it's status is listed as "Active". The current directors of this company are listed as O'hara, Caron Elizabeth, O'hara, Michael Eamon in the Companies House registry. We don't currently know the number of employees at Dcs Cleaning Network Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARA, Caron Elizabeth 21 February 2000 - 1
O'HARA, Michael Eamon 21 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 31 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 21 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH03 - Change of particulars for secretary 06 July 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 27 January 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2010
AR01 - Annual Return 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 26 February 2009
363a - Annual Return 12 June 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 22 February 2007
AAMD - Amended Accounts 22 February 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 04 December 2001
287 - Change in situation or address of Registered Office 26 October 2001
225 - Change of Accounting Reference Date 26 October 2001
395 - Particulars of a mortgage or charge 06 July 2001
363s - Annual Return 20 June 2001
CERTNM - Change of name certificate 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 December 2010 Outstanding

N/A

Debenture 28 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.