About

Registered Number: 06699867
Date of Incorporation: 17/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Park House, Wilmington Street, Leeds, LS7 2BP,

 

Dns Stones Ltd was registered on 17 September 2008 and has its registered office in Leeds, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Dhingra, Rajan, Narula, Puneet, Naranz, Gurprpet Kaur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHINGRA, Rajan 17 September 2008 - 1
NARULA, Puneet 01 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
NARANZ, Gurprpet Kaur 17 September 2008 09 February 2009 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 31 August 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 06 October 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 October 2014
AP01 - Appointment of director 02 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 September 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 07 May 2009
225 - Change of Accounting Reference Date 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
RESOLUTIONS - N/A 29 January 2009
CERTNM - Change of name certificate 14 January 2009
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.