DSR TECHNOLOGY LIMITED

The 1921 Building East Malling Business Centre, New Road, East Malling, ME19 6BJ, Kent, United Kingdom
StatusACTIVE
Company No.09315687
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

DSR TECHNOLOGY LIMITED is an active private limited company with number 09315687. It was incorporated 9 years, 7 months, 19 days ago, on 18 November 2014. The company address is The 1921 Building East Malling Business Centre, New Road, East Malling, ME19 6BJ, Kent, United Kingdom.



Company Fillings

Certificate change of name company

Date: 22 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adgentv solutions LIMITED\certificate issued on 22/06/24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-08

Old address: The Croft 85 Battery Hill East Sussex Kent TH35 4AL United Kingdom

New address: The 1921 Building East Malling Business Centre, New Road East Malling Kent ME19 6BJ

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-08

Officer name: Mr Colin David Brighton

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-27

Old address: The Croft 85 Battery Hill Fairlight East Sussex TN35 4AL United Kingdom

New address: The Croft 85 Battery Hill East Sussex Kent TH35 4AL

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Kensington

Termination date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-04

Old address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom

New address: The Croft 85 Battery Hill Fairlight East Sussex TN35 4AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Antony Kensington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-09

Capital : 165,748 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 20 May 2019

Category: Capital

Type: SH01

Date: 2019-05-20

Capital : 145,748 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Brian Kensington

Appointment date: 2019-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr Colin David Brighton

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-20

Officer name: Mr Colin David Brighton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

Old address: 470 Old London Road Hastings East Sussex TN35 5BG

New address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Mr Colin David Brighton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-13

Officer name: Mr Colin David Brighton

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adgenerator LIMITED\certificate issued on 20/11/15

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital pub advertising LIMITED\certificate issued on 16/12/14

Documents

View document PDF

Change of name notice

Date: 05 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO PRACTICE CONSULTANTS LTD

33A PORTSMOUTH ROAD,SOUTHAMPTON,SO19 9BA

Number:11781319
Status:ACTIVE
Category:Private Limited Company

CMPM CONSULTING LTD

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:06339465
Status:ACTIVE
Category:Private Limited Company

GEORGE INNES ELECTRICAL SERVICES LIMITED

43 BLACKTHORN AVENUE,GLASGOW,G66 4DH

Number:SC510264
Status:ACTIVE
Category:Private Limited Company

LOWCOST COMMERCIALS LTD.

41 SANDY ROAD,CARLUKE,ML8 5DR

Number:SC243980
Status:ACTIVE
Category:Private Limited Company

MANCHESTER AIRPORT FINANCE HOLDINGS LIMITED

6TH FLOOR OLYMPIC HOUSE,MANCHESTER,M90 1QX

Number:08355050
Status:ACTIVE
Category:Private Limited Company

QUICKSILVER IT LTD

64 BUCKNALLS DRIVE,ST ALBANS,AL2 3XL

Number:09194693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source