Company Information for DSO OFFICE FURNITURE LIMITED
57 KINGFISHER ROAD, THRAPSTON, NORTHAMPTONSHIRE, NN14 4GN,
|
Company Registration Number
07161442
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
DSO OFFICE FURNITURE LIMITED | ||||||
Legal Registered Office | ||||||
57 KINGFISHER ROAD THRAPSTON NORTHAMPTONSHIRE NN14 4GN Other companies in MK9 | ||||||
Previous Names | ||||||
|
Company Number | 07161442 | |
---|---|---|
Company ID Number | 07161442 | |
Date formed | 2010-02-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB105744920 |
Last Datalog update: | 2024-03-06 10:01:20 |
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. |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 17/03/23 FROM 310 Wellingborough Road Northampton NN1 4EP United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
PSC04 | Change of details for Robert De Ieso as a person with significant control on 2021-03-08 | |
CH01 | Director's details changed for Robert De Ieso on 2021-03-08 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Robert De Ieso as company secretary on 2020-05-01 | |
TM02 | Termination of appointment of Clare Elizabeth De Ieso on 2020-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Robert De Ieso on 2019-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/19 FROM Sovereign House 15 Towcester Road Old Stratford Milton Keynes MK18 6AN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DE IESO | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH DE IESO | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 300 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 20/02/2017 | |
RES15 | CHANGE OF NAME 20/02/2017 | |
CERTNM | COMPANY NAME CHANGED DSO OFFICE DESIGN LIMITED CERTIFICATE ISSUED ON 22/02/17 | |
CERTNM | COMPANY NAME CHANGED DSO OFFICE DESIGN LIMITED CERTIFICATE ISSUED ON 22/02/17 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/13 FROM First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AA01 | Previous accounting period shortened from 31/01/12 TO 31/10/11 | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
SH01 | 04/02/11 STATEMENT OF CAPITAL GBP 300 | |
SH01 | 04/02/11 STATEMENT OF CAPITAL GBP 300 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
RES13 | INCREASE SHARE CAPITAL WITH CONDITIONS 04/02/2011 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE ELIZABETH DE IESO / 14/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DE IESO / 14/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR | |
RES15 | CHANGE OF NAME 14/01/2011 | |
CERTNM | COMPANY NAME CHANGED LAS MOBILI UK LIMITED CERTIFICATE ISSUED ON 10/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 13/07/2010 | |
CERTNM | COMPANY NAME CHANGED DSO OFFICE SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.41 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46660 - Wholesale of other office machinery and equipment
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 DSO OFFICE FURNITURE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Furniture Equipment and Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |