Company NameDK Accounting Solutions Limited
DirectorsDenise Gillian Kingston and Robert Mark Kingston
Company StatusActive
Company Number04466978
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Denise Gillian Kingston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusCurrent
Appointed18 June 2008(5 years, 12 months after company formation)
Appointment Duration15 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Secretary NameMr Ronald Barnett
NationalityBritish
StatusResigned
Appointed11 October 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address7 Hamlet Court
Village Road
Enfield
Middlesex
EN1 2EB
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 82627783
Telephone regionLondon

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1D. Kingston
50.00%
Ordinary
1 at £1Robert Kingston
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,944
Cash£7,598
Current Liabilities£83,675

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 30 September 2021 (8 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 June 2021Termination of appointment of Robert Mark Kingston as a secretary on 1 May 2021 (1 page)
22 June 2021Cessation of Denise Gillian Kingston as a person with significant control on 1 June 2020 (1 page)
4 November 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
10 September 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
23 June 2020Notification of Denise Gillian Kingston as a person with significant control on 6 April 2016 (2 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 September 2018 (13 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
4 November 2014Appointment of Mr Robert Mark Kingston as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Robert Mark Kingston as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Robert Mark Kingston as a director on 4 November 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 October 2013Termination of appointment of Robert Kingston as a director (1 page)
2 October 2013Termination of appointment of Robert Kingston as a director (1 page)
2 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages)
11 June 2013Secretary's details changed for Mr Robert Mark Kingston on 6 June 2013 (1 page)
11 June 2013Secretary's details changed for Mr Robert Mark Kingston on 6 June 2013 (1 page)
11 June 2013Director's details changed for Mr Robert Mark Kingston on 6 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Mark Kingston on 6 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Mark Kingston on 6 June 2013 (2 pages)
11 June 2013Director's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages)
11 June 2013Director's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages)
11 June 2013Secretary's details changed for Mr Robert Mark Kingston on 6 June 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
20 March 2009Director appointed mr robert mark kingston (2 pages)
20 March 2009Director appointed mr robert mark kingston (2 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 August 2008Return made up to 21/06/08; full list of members (3 pages)
12 August 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Secretary's change of particulars / robert kingston / 18/06/2008 (1 page)
19 June 2008Secretary's change of particulars / robert kingston / 18/06/2008 (1 page)
18 June 2008Secretary appointed mrs robert kingston (1 page)
18 June 2008Appointment terminated secretary ronald barnett (1 page)
18 June 2008Appointment terminated secretary ronald barnett (1 page)
18 June 2008Secretary appointed mrs robert kingston (1 page)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2005Return made up to 21/06/05; full list of members (2 pages)
28 June 2005Return made up to 21/06/05; full list of members (2 pages)
15 July 2004Return made up to 21/06/04; full list of members (6 pages)
15 July 2004Return made up to 21/06/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 July 2003Return made up to 21/06/03; full list of members (6 pages)
11 July 2003Return made up to 21/06/03; full list of members (6 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
11 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
11 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
17 July 2002Registered office changed on 17/07/02 from: 438 ley street ilford essex IG2 7BS (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 438 ley street ilford essex IG2 7BS (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
2 July 2002Registered office changed on 02/07/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
21 June 2002Incorporation (16 pages)
21 June 2002Incorporation (16 pages)