This company is commonly known as Dsl Operations Ltd. The company was founded 11 years ago and was given the registration number 08292030. The firm's registered office is in LONDON. You can find them at University Of West London, St. Marys Road, London, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | DSL OPERATIONS LTD |
---|---|---|
Company Number | : | 08292030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2012 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University Of West London, St. Marys Road, London, England, W5 5RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University Of West London, St. Marys Road, London, England, W5 5RF | Secretary | 01 October 2023 | Active |
University Of West London, St. Marys Road, London, England, W5 5RF | Director | 17 May 2019 | Active |
University Of West London, St. Marys Road, London, England, W5 5RF | Director | 17 May 2019 | Active |
University Of West London, St. Marys Road, London, England, W5 5RF | Director | 17 May 2019 | Active |
University Of West London, St. Marys Road, London, England, W5 5RF | Secretary | 17 May 2019 | Active |
University Of West London, St. Marys Road, London, England, W5 5RF | Director | 01 April 2014 | Active |
University Of West London, St. Marys Road, London, England, W5 5RF | Director | 01 February 2016 | Active |
University Of West London, St. Marys Road, London, England, W5 5RF | Director | 13 November 2012 | Active |
The University Of West London Commercial Limited | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The University Of West London St Mary's Road, Ealing, London, United Kingdom, W5 5RF |
Nature of control | : |
|
Mr Christopher Edmund Thacker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person secretary company with name date. | Download |
2024-03-20 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.