This company is commonly known as Dsto Limited. The company was founded 19 years ago and was given the registration number 05434569. The firm's registered office is in 43 POOLE ROAD WESTBOURNE. You can find them at Co Stephenson & Co Ground Floor, Austin House, 43 Poole Road Westbourne, Bournemouth Dorset. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | DSTO LIMITED |
---|---|---|
Company Number | : | 05434569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Co Stephenson & Co Ground Floor, Austin House, 43 Poole Road Westbourne, Bournemouth Dorset, BH4 9DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF | Secretary | 16 June 2005 | Active |
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF | Director | 01 April 2015 | Active |
Head2toe Workwear, Unit 11, Wessex Trade Centre, Ringwood Road,, Poole, United Kingdom, BH12 3PF | Director | 25 June 2014 | Active |
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF | Director | 16 June 2005 | Active |
Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF | Director | 16 June 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 25 April 2005 | Active |
7 Ridout Close, Wallisdown, Bournemouth, BH10 4BY | Director | 23 January 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 25 April 2005 | Active |
Mr Neil Bayley | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF |
Nature of control | : |
|
Mrs Lesley Deborah Stephenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 Wessex Trade Centre, Ringwood Road, Poole, England, BH12 3PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person secretary company with change date. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.