Dsi Group Ltd was founded on 21 June 2000. The companies director is listed as Byrne, Robert Ivan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Robert Ivan | 21 June 2000 | 01 February 2012 | 1 |
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 |
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 |