Company NameDL IT Services Limited
DirectorDvid Bell
Company StatusActive
Company Number05431390
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDvid Bell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleBusiness Intelligence Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameLisa Jayne Fry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleChildminder
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary NameMarilyn Fry
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Sherry Lane
Birkenhead
Merseyside
CH49 5LT
Wales
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1David Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£10,918
Cash£28,468
Current Liabilities£28,695

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
17 March 2023Unaudited abridged accounts made up to 30 April 2022 (11 pages)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
18 January 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
9 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
25 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
30 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
30 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
23 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(3 pages)
3 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(3 pages)
9 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(3 pages)
9 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
30 April 2013Termination of appointment of Marilyn Fry as a secretary (1 page)
30 April 2013Termination of appointment of Lisa Fry as a director (1 page)
30 April 2013Termination of appointment of Lisa Fry as a director (1 page)
30 April 2013Termination of appointment of Marilyn Fry as a secretary (1 page)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Lisa Jayne Fry on 1 August 2012 (2 pages)
24 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Lisa Jayne Fry on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Dvid Bell on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Dvid Bell on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Lisa Jayne Fry on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Dvid Bell on 1 August 2012 (2 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 July 2010Registered office address changed from 12 Padstow Road, Greasby Wirral Merseyside CH49 3AQ on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 12 Padstow Road, Greasby Wirral Merseyside CH49 3AQ on 7 July 2010 (1 page)
7 July 2010Director's details changed for Lisa Jayne Fry on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Lisa Jayne Fry on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from 12 Padstow Road, Greasby Wirral Merseyside CH49 3AQ on 7 July 2010 (1 page)
7 July 2010Director's details changed for Lisa Jayne Fry on 1 October 2009 (2 pages)
2 February 2010Appointment of Dvid Bell as a director (3 pages)
2 February 2010Appointment of Dvid Bell as a director (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 July 2009Return made up to 21/04/09; full list of members (3 pages)
14 July 2009Return made up to 21/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 June 2008Return made up to 21/04/08; full list of members (3 pages)
3 June 2008Return made up to 21/04/08; full list of members (3 pages)
20 May 2008Return made up to 21/04/07; full list of members (3 pages)
20 May 2008Return made up to 21/04/07; full list of members (3 pages)
19 May 2008Director's change of particulars / lisa fry / 01/04/2007 (1 page)
19 May 2008Director's change of particulars / lisa fry / 01/04/2007 (1 page)
19 May 2008Director's change of particulars / lisa fry / 01/04/2007 (1 page)
19 May 2008Director's change of particulars / lisa fry / 01/04/2007 (1 page)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 July 2007Registered office changed on 26/07/07 from: 12 padstow road greasby wirral merseyside CH49 3AQ (1 page)
26 July 2007Registered office changed on 26/07/07 from: 12 padstow road greasby wirral merseyside CH49 3AQ (1 page)
9 July 2007Registered office changed on 09/07/07 from: 251 newhey road, woodchurch birkenhead merseyside CH49 9BS (1 page)
9 July 2007Registered office changed on 09/07/07 from: 251 newhey road, woodchurch birkenhead merseyside CH49 9BS (1 page)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 July 2006Return made up to 21/04/06; full list of members (2 pages)
26 July 2006Return made up to 21/04/06; full list of members (2 pages)
21 July 2006Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 July 2006Ad 01/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 May 2005Secretary's particulars changed (1 page)
4 May 2005Secretary's particulars changed (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New secretary appointed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Incorporation (13 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (13 pages)