Company NameDCS Accounts Ltd
DirectorSabina Dehimi
Company StatusActive
Company Number09384105
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)
Previous NameDehimi Accounts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Sabina Dehimi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address7 Melbourne Court
Twickenham
TW2 6PH
Director NameMr Chaker Dehimi
Date of BirthDecember 1976 (Born 47 years ago)
NationalityMoroccan
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Landport Terrace
Portsmouth
Hampshire
PO1 2RG

Location

Registered Address7 Melbourne Court
Twickenham
TW2 6PH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Chaker Dehimi
50.00%
Ordinary B
1 at £1Sabina Dehimi
50.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 1 week from now)

Filing History

18 February 2021Change of share class name or designation (1 page)
3 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
(3 pages)
2 February 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
14 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
7 November 2019Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 7 Melbourne Court Twickenham TW2 6PH on 7 November 2019 (1 page)
26 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 January 2019Cessation of Chaker Dehimi as a person with significant control on 16 January 2019 (1 page)
16 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
9 November 2016Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 9 November 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Director's details changed for Mrs Sabina Dehimi on 12 January 2016 (2 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Director's details changed for Mrs Sabina Dehimi on 12 January 2016 (2 pages)
15 November 2015Termination of appointment of Chaker Dehimi as a director on 25 August 2015 (1 page)
15 November 2015Termination of appointment of Chaker Dehimi as a director on 25 August 2015 (1 page)
12 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-12
  • GBP 2
(30 pages)
12 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-12
  • GBP 2
(30 pages)