This company is commonly known as Dezrez Services Limited. The company was founded 25 years ago and was given the registration number 03766129. The firm's registered office is in SWANSEA. You can find them at Ethos Building, Kings Road, Swansea, . This company's SIC code is 58290 - Other software publishing.
Name | : | DEZREZ SERVICES LIMITED |
---|---|---|
Company Number | : | 03766129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ethos Building, Kings Road, Swansea, SA1 8AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ethos Building, Kings Road, United Kingdom, SA1 8AS | Secretary | 07 May 1999 | Active |
Ethos Building, Kings Road, Swansea, United Kingdom, SA1 8AS | Director | 22 September 2023 | Active |
Ethos Building, Kings Road, Swansea, SA1 8AS | Director | 19 November 2013 | Active |
Ethos Building, Kings Road, United Kingdom, SA1 8AS | Director | 07 May 1999 | Active |
Ethos Building, Kings Road, United Kingdom, SA1 8AS | Director | 07 May 1999 | Active |
Ethos Building, Kings Road, United Kingdom, SA1 8AS | Director | 07 May 1999 | Active |
Ethos Building, Kings Road, Swansea, SA1 8AS | Director | 01 January 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 May 1999 | Active |
Ethos Building, Kings Road, Swansea, SA1 8AS | Director | 01 January 2019 | Active |
Flat 1, 1 Oakhurst Grove, London, SE22 9AH | Director | 01 December 2005 | Active |
Ethos Building, Kings Road, Swansea, SA1 8AS | Director | 01 January 2019 | Active |
34, East Cliff, Pennard, Swansea, United Kingdom, SA3 2AS | Director | 01 December 2005 | Active |
Ethos Building, Kings Road, Swansea, SA1 8AS | Director | 19 November 2013 | Active |
Ethos Building, Kings Road, United Kingdom, SA1 8AS | Director | 01 December 2005 | Active |
Mr Justin Howard Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Ethos Building, Kings Road, Swansea, SA1 8AS |
Nature of control | : |
|
Dr Ian Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Ethos Building, Kings Road, Swansea, SA1 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type group. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type group. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-29 | Capital | Capital alter shares subdivision. | Download |
2016-10-29 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.