Company NameDNS Services Ltd
DirectorLucian-Constantin Chelaru
Company StatusActive
Company Number09558226
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Lucian-Constantin Chelaru
Date of BirthDecember 1982 (Born 41 years ago)
NationalityRomanian
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address202 Brunel House
4 Chancellor Way
London
Essex
RM8 2GQ

Location

Registered Address11 Campus Avenue
Dagenham
RM8 2FW
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lucian-constantin Chelaru
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

26 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 May 2018Registered office address changed from 4 Larks Grove Barking IG11 9UB England to 11 Campus Avenue Dagenham RM8 2FW on 13 May 2018 (1 page)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
22 July 2017Notification of Lucian Constantin Chelaru as a person with significant control on 22 July 2017 (2 pages)
22 July 2017Notification of Lucian Constantin Chelaru as a person with significant control on 7 February 2017 (2 pages)
22 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
4 January 2017Registered office address changed from 202 Brunel House 4 Chancellor Way London Essex RM8 2GQ to 4 Larks Grove Barking IG11 9UB on 4 January 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 January 2017Registered office address changed from 202 Brunel House 4 Chancellor Way London Essex RM8 2GQ to 4 Larks Grove Barking IG11 9UB on 4 January 2017 (1 page)
18 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Director's details changed for Mr Lucian-Constantin Chelaru on 7 May 2015 (2 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Director's details changed for Mr Lucian-Constantin Chelaru on 7 May 2015 (2 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Director's details changed for Mr Lucian-Constantin Chelaru on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 4 Chancellor Way Flat 202 Brunel House Essex RM8 2GQ United Kingdom to 202 Brunel House 4 Chancellor Way London Essex RM8 2GQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 4 Chancellor Way Flat 202 Brunel House Essex RM8 2GQ United Kingdom to 202 Brunel House 4 Chancellor Way London Essex RM8 2GQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 4 Chancellor Way Flat 202 Brunel House Essex RM8 2GQ United Kingdom to 202 Brunel House 4 Chancellor Way London Essex RM8 2GQ on 7 May 2015 (1 page)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)