About

Registered Number: 04069612
Date of Incorporation: 11/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Olde Byre, Stoke Street Rodney Stoke, Cheddar, Somerset, BS27 3UP

 

Founded in 2000, Dsi Installations Ltd are based in Cheddar, Somerset, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Foster, Karen, Foster, Kimberley-anne, Foster, Stuart, Monks, Keneth Harold for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Kimberley-Anne 25 March 2013 - 1
FOSTER, Stuart 02 October 2000 - 1
MONKS, Keneth Harold 02 October 2000 15 March 2002 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Karen 11 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 11 September 2017
AAMD - Amended Accounts 22 November 2016
AA - Annual Accounts 18 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 08 October 2014
RESOLUTIONS - N/A 03 April 2014
SH08 - Notice of name or other designation of class of shares 03 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 17 May 2013
RESOLUTIONS - N/A 05 April 2013
SH08 - Notice of name or other designation of class of shares 05 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 18 November 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 19 November 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 29 September 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 12 May 2005
RESOLUTIONS - N/A 12 May 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 26 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 25 September 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
225 - Change of Accounting Reference Date 30 January 2001
287 - Change in situation or address of Registered Office 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.