About

Registered Number: 04018775
Date of Incorporation: 21/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Elmside, Ashlett Road, Fawley, Southampton, SO45 1DS,

 

Dsi Group Ltd was founded on 21 June 2000. The companies director is listed as Byrne, Robert Ivan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Robert Ivan 21 June 2000 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 24 January 2020
PSC04 - N/A 31 July 2019
CS01 - N/A 31 July 2019
PSC04 - N/A 25 July 2019
CH01 - Change of particulars for director 22 July 2019
TM01 - Termination of appointment of director 15 July 2019
CH01 - Change of particulars for director 08 July 2019
PSC04 - N/A 26 June 2019
AD01 - Change of registered office address 26 June 2019
MR04 - N/A 08 June 2019
MR04 - N/A 08 June 2019
MR04 - N/A 08 June 2019
MR01 - N/A 30 May 2019
MR01 - N/A 29 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 22 May 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 22 May 2018
PSC01 - N/A 22 May 2018
PSC01 - N/A 22 May 2018
AA - Annual Accounts 29 January 2018
CH01 - Change of particulars for director 13 October 2017
CH01 - Change of particulars for director 13 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 08 July 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 29 January 2013
DISS40 - Notice of striking-off action discontinued 24 November 2012
AR01 - Annual Return 22 November 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
TM01 - Termination of appointment of director 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 31 January 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 18 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
363a - Annual Return 26 June 2007
225 - Change of Accounting Reference Date 07 June 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 13 September 2006
CERTNM - Change of name certificate 16 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 29 January 2003
225 - Change of Accounting Reference Date 13 January 2003
363s - Annual Return 30 September 2002
395 - Particulars of a mortgage or charge 04 May 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
AA - Annual Accounts 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
RESOLUTIONS - N/A 18 March 2002
123 - Notice of increase in nominal capital 18 March 2002
287 - Change in situation or address of Registered Office 05 December 2001
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 08 May 2001
395 - Particulars of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 17 May 2019 Outstanding

N/A

Mortgage 27 January 2006 Fully Satisfied

N/A

Mortgage 07 October 2005 Fully Satisfied

N/A

Mortgage deed 03 October 2005 Outstanding

N/A

Debenture 29 September 2005 Fully Satisfied

N/A

Debenture 03 May 2002 Fully Satisfied

N/A

Legal charge 29 August 2000 Fully Satisfied

N/A

Legal charge 29 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.