About

Registered Number: 05464310
Date of Incorporation: 26/05/2005 (19 years ago)
Company Status: Active
Registered Address: 3a Lenborough Road, Buckingham, MK18 1DH

 

Dealer Services Uk Ltd was setup in 2005, it has a status of "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTAIN, Deborah Anne 26 May 2005 30 September 2019 1
PICKUP, Anthony Robert 26 May 2005 01 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 26 March 2020
AP01 - Appointment of director 12 October 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
CS01 - N/A 24 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 23 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS02 - Withdrawal of striking off application by a company 21 July 2018
DS01 - Striking off application by a company 17 July 2018
AA - Annual Accounts 13 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 12 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 May 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH04 - Change of particulars for corporate secretary 29 August 2012
AD01 - Change of registered office address 29 August 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 30 March 2009
AAMD - Amended Accounts 29 July 2008
363s - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 02 March 2007
225 - Change of Accounting Reference Date 22 February 2007
DISS40 - Notice of striking-off action discontinued 20 February 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 18 February 2007
225 - Change of Accounting Reference Date 18 February 2007
GAZ1 - First notification of strike-off action in London Gazette 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.