UKBizDB.co.uk

DSI GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dsi Group Limited. The company was founded 23 years ago and was given the registration number 04018775. The firm's registered office is in FAWLEY. You can find them at Elmside, Ashlett Road, Fawley, Southampton. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DSI GROUP LIMITED
Company Number:04018775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elmside, Ashlett Road, Fawley, Southampton, United Kingdom, SO45 1DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmside, Ashlett Road, Fawley, United Kingdom, SO45 1DS

Director02 January 2012Active
Elmside, Ashlett Road, Fawley, United Kingdom, SO45 1DS

Director21 June 2000Active
36 Newlands Copse, Blackfield, Southampton, SO45 1YD

Secretary21 June 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 June 2000Active
36 Newlands Copse, Blackfield, Southampton, SO45 1YD

Director21 June 2000Active
The Square, The Square, Fawley, Southampton, England, SO45 1DD

Director01 November 2006Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 June 2000Active

People with Significant Control

Mrs Suzanne Carroll
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Elmside, Ashlett Road, Southampton, United Kingdom, SO45 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas John Carroll
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Elmside, Ashlett Road, Fawley, United Kingdom, SO45 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Persons with significant control

Second filing notification of a person with significant control.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.