Company Information for DICKO ELECTRONIC SERVICES LIMITED
C/O QUICK ACCOUNTANCY WATERLOOVILLE LTD, 113A LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7DZ,
|
Company Registration Number
04053155
Private Limited Company
Active |
Company Name | |
---|---|
DICKO ELECTRONIC SERVICES LIMITED | |
Legal Registered Office | |
C/O QUICK ACCOUNTANCY WATERLOOVILLE LTD 113A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ Other companies in PO7 | |
Company Number | 04053155 | |
---|---|---|
Company ID Number | 04053155 | |
Date formed | 2000-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 21:29:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH HELEN DICKSON |
||
PAUL NICHOLAS DICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 12/12/23 FROM 113a London Road Waterlooville Hampshire PO7 7DX | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Nicholas Dickson on 2012-08-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH HELEN DICKSON on 2012-08-20 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-08-15 | |
ANNOTATION | Clarification | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
AR01 | 15/08/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 28 HAZELWOOD AVENUE HAVANT HAMPSHIRE PO9 3RE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/00 FROM: QUICK ACCOUNTANCY OFFICE N0 2 GREENRIDGE FARM GREEN LANE AMPFIELD ROMSEY HAMPSHIRE SO51 9BN | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.23 | 9 |
MortgagesNumMortOutstanding | 0.67 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.56 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26512 - Manufacture of electronic industrial process control equipment
Creditors Due Within One Year | 2011-09-01 | £ 600 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DICKO ELECTRONIC SERVICES LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1,960 |
Current Assets | 2011-09-01 | £ 2,585 |
Debtors | 2011-09-01 | £ 625 |
Shareholder Funds | 2011-09-01 | £ 1,985 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as DICKO ELECTRONIC SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DICKO ELECTRONIC SERVICES LIMITED | Event Date | 2010-01-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |