Company NameD.K. Accountancy Services Limited
DirectorDharmesh Surendar Kotecha
Company StatusActive
Company Number04404657
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Dharmesh Surendar Kotecha
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(5 days after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Wynlie Gardens
Pinner
Middlesex
HA5 3TN
Secretary NameMr Surendar Mohanlal
NationalityBritish
StatusCurrent
Appointed10 May 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Correspondence AddressBuilding 2 Coppersun Suite, 1st Floor
Watford
Hertfordshire
WD18 8YA
Secretary NameDimple Kotecha
NationalityBritish
StatusResigned
Appointed02 April 2002(5 days after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2008)
RoleStudent
Correspondence Address7 Wynlie Gardens
Pinner
Middlesex
HA5 3TN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.coppersunca.com

Location

Registered AddressBuilding 2 Coppersun Suite, 1st Floor
Watford
Hertfordshire
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dharmesh Kotecha
100.00%
Ordinary

Financials

Year2014
Net Worth£2,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

24 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
26 July 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
8 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 March 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 September 2020Registered office address changed from Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 19 September 2020 (1 page)
16 September 2020Registered office address changed from Coppersun Suite 54 Clarendon Road Watford WD17 1DU England to Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA on 16 September 2020 (1 page)
16 September 2020Secretary's details changed for Mr Surendar Mohanlal on 15 September 2020 (1 page)
26 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
31 December 2019Director's details changed for Mr Dharmesh Surendar Kotecha on 31 December 2019 (2 pages)
31 December 2019Director's details changed for Mr Dharmesh Surendar Kotecha on 31 December 2019 (2 pages)
31 December 2019Change of details for Mr Dharmesh Kotecha as a person with significant control on 31 December 2019 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
14 May 2019Registered office address changed from Coppersun Suite Stanmore Business Centre Coppersun Suite Honey Pot Lane Middx HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford WD17 1DU on 14 May 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2017Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN to Coppersun Suite Stanmore Business Centre Coppersun Suite Honey Pot Lane Middx HA7 1BT on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN to Coppersun Suite Stanmore Business Centre Coppersun Suite Honey Pot Lane Middx HA7 1BT on 9 August 2017 (1 page)
24 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
25 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 September 2008Appointment terminated secretary dimple kotecha (1 page)
25 September 2008Secretary appointed mr surendar mohanlal (1 page)
25 September 2008Secretary appointed mr surendar mohanlal (1 page)
25 September 2008Return made up to 27/03/08; full list of members (3 pages)
25 September 2008Appointment terminated secretary dimple kotecha (1 page)
25 September 2008Return made up to 27/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 27/03/07; full list of members (6 pages)
23 May 2007Return made up to 27/03/07; full list of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 27/03/06; no change of members (6 pages)
19 October 2006Return made up to 27/03/06; no change of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 27/03/05; full list of members (6 pages)
15 July 2005Return made up to 27/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 27/03/04; full list of members (6 pages)
11 May 2004Return made up to 27/03/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 27/03/03; full list of members (6 pages)
15 April 2003Return made up to 27/03/03; full list of members (6 pages)
2 May 2002Registered office changed on 02/05/02 from: 7 wynlie gardens pinner middlesex HA5 3TN (1 page)
2 May 2002Ad 02/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 2002Ad 02/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 7 wynlie gardens pinner middlesex HA5 3TN (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Incorporation (9 pages)
27 March 2002Incorporation (9 pages)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)