Company NameD S K Interiors Limited
DirectorAnthony Jackson
Company StatusActive
Company Number04526739
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Anthony Jackson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence Address266-268 Wickham Road Shirley
Croydon
Surrey
CR0 8BJ
Secretary NameMichelle Jackson
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Angelica Gardens
Shirley
CR0 8XB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address266-268 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Anthony Jackson
80.00%
Ordinary
2 at £1Michelle Jackson
20.00%
Ordinary

Financials

Year2014
Net Worth£21,648
Cash£33,070
Current Liabilities£29,961

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

24 August 2023Confirmation statement made on 18 August 2023 with updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (3 pages)
10 September 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
18 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 August 2019Confirmation statement made on 18 August 2019 with updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 September 2018Confirmation statement made on 18 August 2018 with updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 August 2017Director's details changed for Mr Anthony Jackson on 29 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Anthony Jackson on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Anthony Jackson as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
29 August 2017Change of details for Mr Anthony Jackson as a person with significant control on 29 August 2017 (2 pages)
28 June 2017Director's details changed for Mr Anthony Jackson on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Anthony Jackson on 28 June 2017 (2 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA to 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Lygon House 50 London Road Bromley BR1 3RA to 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ on 5 April 2017 (1 page)
15 November 2016Secretary's details changed for Michelle Jackson on 15 November 2016 (1 page)
15 November 2016Director's details changed for Mr Anthony Jackson on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Anthony Jackson on 15 November 2016 (2 pages)
15 November 2016Secretary's details changed for Michelle Jackson on 15 November 2016 (1 page)
9 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10
(4 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(4 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(4 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 September 2009Return made up to 18/08/09; full list of members (3 pages)
3 September 2009Return made up to 18/08/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2008Return made up to 18/08/08; full list of members (3 pages)
21 August 2008Return made up to 18/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2007Return made up to 18/08/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Return made up to 18/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2006Return made up to 18/08/06; full list of members (6 pages)
7 September 2006Return made up to 18/08/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
7 September 2004Ad 30/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
7 September 2004Ad 30/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
22 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 March 2004Registered office changed on 15/03/04 from: sapphire house 134 queen anne avenue bromley kent BR2 0SF (1 page)
15 March 2004Registered office changed on 15/03/04 from: sapphire house 134 queen anne avenue bromley kent BR2 0SF (1 page)
4 September 2003Return made up to 05/09/03; full list of members (6 pages)
4 September 2003Return made up to 05/09/03; full list of members (6 pages)
23 September 2002Registered office changed on 23/09/02 from: 134 queen anne avenue bromley kent BR2 0SF (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Ad 05/09/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 134 queen anne avenue bromley kent BR2 0SF (1 page)
23 September 2002Ad 05/09/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
16 September 2002Registered office changed on 16/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 September 2002Secretary resigned (2 pages)
16 September 2002Registered office changed on 16/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 September 2002Director resigned (2 pages)
16 September 2002Secretary resigned (2 pages)
16 September 2002Director resigned (2 pages)
5 September 2002Incorporation (14 pages)
5 September 2002Incorporation (14 pages)