Company NameDWS Consultancy Services Limited
DirectorDaren William Smith
Company StatusActive
Company Number06329215
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daren William Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameDonna Smith
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleSecretary
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Daren William Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,026
Cash£1,272
Current Liabilities£2,298

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
3 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
25 May 2021Micro company accounts made up to 31 July 2020 (5 pages)
10 September 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 September 2016Termination of appointment of Donna Smith as a secretary on 1 August 2015 (1 page)
12 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 September 2016Termination of appointment of Donna Smith as a secretary on 1 August 2015 (1 page)
12 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
24 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull North Humberside HU2 8BA England on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull North Humberside HU2 8BA England on 6 December 2011 (1 page)
6 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
6 December 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull North Humberside HU2 8BA England on 6 December 2011 (1 page)
6 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Mr Daren William Smith on 31 July 2010 (2 pages)
1 November 2010Registered office address changed from Regent's Court, Princess Street Hull Humberside HU2 8BA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Regent's Court, Princess Street Hull Humberside HU2 8BA on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Donna Smith on 31 July 2010 (1 page)
1 November 2010Secretary's details changed for Donna Smith on 31 July 2010 (1 page)
1 November 2010Registered office address changed from Regent's Court, Princess Street Hull Humberside HU2 8BA on 1 November 2010 (1 page)
1 November 2010Director's details changed for Mr Daren William Smith on 31 July 2010 (2 pages)
10 August 2010Director's details changed for Daren William Smith on 31 July 2010 (2 pages)
10 August 2010Director's details changed for Daren William Smith on 31 July 2010 (2 pages)
10 August 2010Secretary's details changed for Donna Smith on 31 July 2010 (2 pages)
10 August 2010Secretary's details changed for Donna Smith on 31 July 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 November 2009Annual return made up to 28 August 2009 (4 pages)
5 November 2009Annual return made up to 28 August 2009 (4 pages)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 October 2008Return made up to 31/07/08; full list of members (6 pages)
22 October 2008Return made up to 31/07/08; full list of members (6 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
31 July 2007Incorporation (12 pages)
31 July 2007Incorporation (12 pages)