About

Registered Number: 06271219
Date of Incorporation: 06/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10 Brewery Yard Deva City Office Park, Trinity Way, Salford, Greater Manchester, M3 7BB,

 

Dcs Recruitment Ltd was established in 2007, it has a status of "Active". This business has one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLAN, Catherine Agnes 06 June 2007 20 July 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 July 2020
CS01 - N/A 31 March 2020
AA01 - Change of accounting reference date 03 March 2020
AA - Annual Accounts 06 October 2019
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 25 September 2019
AA01 - Change of accounting reference date 11 September 2019
AA01 - Change of accounting reference date 20 June 2019
AA01 - Change of accounting reference date 21 March 2019
CS01 - N/A 13 March 2019
CS01 - N/A 15 February 2019
PSC07 - N/A 26 October 2018
CS01 - N/A 26 October 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 04 January 2018
AD01 - Change of registered office address 16 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 17 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 June 2015
AA01 - Change of accounting reference date 16 February 2015
AA - Annual Accounts 16 September 2014
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 04 July 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 04 June 2013
CH01 - Change of particulars for director 01 February 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 09 April 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 19 November 2008
225 - Change of Accounting Reference Date 19 November 2008
363s - Annual Return 12 November 2008
395 - Particulars of a mortgage or charge 24 September 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.