Company NameDSI Technology Services Ltd
Company StatusActive
Company Number02857022
CategoryPrivate Limited Company
Incorporation Date27 September 1993(30 years, 6 months ago)
Previous NameDistributor Systems International Limited

Business Activity

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

Directors

Director NameMr Michael Francis Lyons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Eastleigh Road
Barnehurst
Bexleyheath
Kent
DA7 6LU
Director NamePaul Michael Lyons
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address23 Barnehurst Avenue
Erith
Kent
DA8 3NE
Director NameMr David Christopher Lyons
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(8 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Melrose Avenue
Dartford
DA1 3QX
Director NameTracey Cormack
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleNursery Officer
Country of ResidenceEngland
Correspondence Address23 Barnehurst Avenue
Erith
Kent
DA8 3NE
Director NameMrs Patricia Mary Lyons
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Eastleigh Road
Barnehurst
Kent
DA7 6LU
Director NameMrs Carla Lyons
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Melrose Avenue
Dartford
DA1 3QX
Secretary NameMr David Christopher Lyons
StatusCurrent
Appointed14 March 2015(21 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address10 Mulberry Court
Bourne Industrial Park
Bourne Road, Dartford
Kent
DA1 4BF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Alexander Patrick Joseph Dean
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleSecretary
Correspondence Address104 Brampton Road
Bexleyheath
Kent
DA7 4SN
Director NameDr John Joseph Lyons
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(7 years after company formation)
Appointment Duration17 years, 10 months (resigned 25 July 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address86a Holly Hill Road
Erith
Kent
DA8 1QD

Contact

Websitewww.dsiltd.co.uk/
Email address[email protected]
Telephone0845 0067777
Telephone regionUnknown

Location

Registered Address10 Mulberry Court
Bourne Industrial Park
Bourne Road, Dartford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

14.6k at £1Michael Francis Lyons
57.76%
Ordinary
6k at £1Paul Michael Lyons
23.91%
Ordinary
4.5k at £1David Christopher Lyons
17.94%
Ordinary
33 at £1David Christopher Lyons
0.13%
Ordinary A
34 at £1Michael Francis Lyons
0.13%
Ordinary A
33 at £1Paul Michael Lyons
0.13%
Ordinary A
1 at £1Patricia Mary Lyons
0.00%
Ordinary

Financials

Year2014
Net Worth£282,067
Cash£282,814
Current Liabilities£513,342

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

24 February 2006Delivered on: 28 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 10 mulberry court bourne industrial park bourne road crayford kent.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 March 2023Second filing of Confirmation Statement dated 15 December 2022 (3 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
(4 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 April 2022Satisfaction of charge 1 in full (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
10 December 2021Company name changed distributor systems international LIMITED\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
(3 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
25 July 2018Termination of appointment of John Joseph Lyons as a director on 25 July 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Michael Francis Lyons as a person with significant control on 26 July 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Notification of Michael Francis Lyons as a person with significant control on 26 July 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Appointment of Mr David Christopher Lyons as a secretary on 14 March 2015 (2 pages)
30 September 2015Termination of appointment of Alexander Patrick Joseph Dean as a secretary on 13 March 2015 (1 page)
30 September 2015Termination of appointment of Alexander Patrick Joseph Dean as a secretary on 13 March 2015 (1 page)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,201
(10 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,201
(10 pages)
30 September 2015Appointment of Mr David Christopher Lyons as a secretary on 14 March 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2014Director's details changed for Carla Lyons on 3 January 2014 (2 pages)
3 October 2014Director's details changed for Carla Lyons on 3 January 2014 (2 pages)
3 October 2014Director's details changed for Carla Lyons on 3 January 2014 (2 pages)
3 October 2014Director's details changed for David Christopher Lyons on 3 January 2014 (2 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 25,201
(11 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 25,201
(11 pages)
3 October 2014Director's details changed for David Christopher Lyons on 3 January 2014 (2 pages)
3 October 2014Director's details changed for David Christopher Lyons on 3 January 2014 (2 pages)
4 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
4 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 25,201
(11 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 25,201
(11 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (11 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (11 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (11 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (11 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
15 November 2010Director's details changed for David Christopher Lyons on 1 October 2009 (2 pages)
15 November 2010Director's details changed for David Christopher Lyons on 1 October 2009 (2 pages)
15 November 2010Director's details changed for David Christopher Lyons on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Doctor John Joseph Lyons on 27 September 2010 (2 pages)
15 November 2010Secretary's details changed for Mr Alexander Patrick Joseph Dean on 27 September 2010 (2 pages)
15 November 2010Director's details changed for Tracey Cormack on 19 August 2010 (2 pages)
15 November 2010Director's details changed for Patricia Mary Lyons on 27 September 2010 (2 pages)
15 November 2010Director's details changed for Carla Lyons on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Paul Michael Lyons on 19 August 2010 (2 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
15 November 2010Director's details changed for Carla Lyons on 1 October 2009 (2 pages)
15 November 2010Secretary's details changed for Mr Alexander Patrick Joseph Dean on 27 September 2010 (2 pages)
15 November 2010Director's details changed for Paul Michael Lyons on 19 August 2010 (2 pages)
15 November 2010Director's details changed for Tracey Cormack on 19 August 2010 (2 pages)
15 November 2010Director's details changed for Carla Lyons on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Patricia Mary Lyons on 27 September 2010 (2 pages)
15 November 2010Director's details changed for Doctor John Joseph Lyons on 27 September 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2008Return made up to 27/09/08; full list of members (7 pages)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Return made up to 27/09/08; full list of members (7 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
29 September 2008Director's change of particulars / carla phillips / 24/03/2007 (1 page)
29 September 2008Director's change of particulars / carla phillips / 24/03/2007 (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 October 2007Return made up to 27/09/07; full list of members (4 pages)
4 October 2007Return made up to 27/09/07; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Registered office changed on 08/08/07 from: 8 & 8A high street crayford kent DA1 4HG (1 page)
8 August 2007Registered office changed on 08/08/07 from: 8 & 8A high street crayford kent DA1 4HG (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006Return made up to 27/09/06; full list of members (4 pages)
3 October 2006Return made up to 27/09/06; full list of members (4 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
13 October 2005Return made up to 27/09/05; full list of members (4 pages)
13 October 2005Registered office changed on 13/10/05 from: lion house 34 eastleigh road barnehurst kent DA7 6LU (1 page)
13 October 2005Return made up to 27/09/05; full list of members (4 pages)
13 October 2005Registered office changed on 13/10/05 from: lion house 34 eastleigh road barnehurst kent DA7 6LU (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Location of debenture register (1 page)
12 October 2005Location of debenture register (1 page)
12 October 2005Location of register of members (1 page)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 November 2004Ad 08/10/04--------- £ si 100@1=100 £ ic 25101/25201 (2 pages)
25 November 2004Ad 08/10/04--------- £ si 100@1=100 £ ic 25101/25201 (2 pages)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
18 October 2004Return made up to 27/09/04; full list of members (9 pages)
18 October 2004Return made up to 27/09/04; full list of members (9 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2003Return made up to 27/09/03; full list of members (9 pages)
6 October 2003Return made up to 27/09/03; full list of members (9 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 2000Ad 23/11/00--------- £ si 25000@1=25000 £ ic 101/25101 (2 pages)
28 November 2000Ad 23/11/00--------- £ si 25000@1=25000 £ ic 101/25101 (2 pages)
28 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 2000£ nc 500/50000 22/11/00 (1 page)
28 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 2000£ nc 500/50000 22/11/00 (1 page)
7 November 2000Return made up to 27/09/00; full list of members (7 pages)
7 November 2000Return made up to 27/09/00; full list of members (7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 November 1999Return made up to 27/09/99; full list of members (6 pages)
19 November 1999Return made up to 27/09/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 September 1998Return made up to 27/09/98; no change of members (4 pages)
25 September 1998Return made up to 27/09/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
26 January 1998Return made up to 27/09/97; no change of members (4 pages)
26 January 1998Return made up to 27/09/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
16 October 1996Return made up to 27/09/96; full list of members (6 pages)
16 October 1996Return made up to 27/09/96; full list of members (6 pages)
10 October 1995Return made up to 27/09/95; no change of members (4 pages)
10 October 1995Return made up to 27/09/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)