DS ACCOUNTANCY LIMITED
CHELTENHAM DSA ACCOUNTANCY LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3PL

Company number 07662731
Status Active
Incorporation Date 8 June 2011
Company Type Private Limited Company
Address CLARENDON HOUSE, 42 CLARENCE STREET, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 3PL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Director's details changed for Mr Joseph David on 20 March 2017; Termination of appointment of Atlas Investissements Sa as a director on 20 March 2017. The most likely internet sites of DS ACCOUNTANCY LIMITED are www.dsaccountancy.co.uk, and www.ds-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ds Accountancy Limited is a Private Limited Company. The company registration number is 07662731. Ds Accountancy Limited has been working since 08 June 2011. The present status of the company is Active. The registered address of Ds Accountancy Limited is Clarendon House 42 Clarence Street Cheltenham Gloucestershire England Gl50 3pl. . DAVID, Joseph is a Director of the company. Director SCOTT, Oliver has been resigned. Director ATLAS INVESTISSEMENTS SA has been resigned. Director ROQUE INVESTICO LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
DAVID, Joseph
Appointed Date: 08 June 2011
38 years old

Resigned Directors

Director
SCOTT, Oliver
Resigned: 01 October 2012
Appointed Date: 08 June 2011
37 years old

Director
ATLAS INVESTISSEMENTS SA
Resigned: 20 March 2017
Appointed Date: 01 October 2012

Director
ROQUE INVESTICO LIMITED
Resigned: 01 October 2012
Appointed Date: 08 June 2011

Persons With Significant Control

Warrior Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DS ACCOUNTANCY LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 Mar 2017
Director's details changed for Mr Joseph David on 20 March 2017
20 Mar 2017
Termination of appointment of Atlas Investissements Sa as a director on 20 March 2017
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL on 14 June 2016
...
... and 17 more events
08 Oct 2012
Termination of appointment of Roque Investico Limited as a director
05 Oct 2012
Termination of appointment of Oliver Scott as a director
01 Jul 2012
Annual return made up to 8 June 2012 with full list of shareholders
01 Jul 2012
Previous accounting period shortened from 30 June 2012 to 31 March 2012
08 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DS ACCOUNTANCY LIMITED Charges

14 April 2016
Charge code 0766 2731 0003
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
1 March 2016
Charge code 0766 2731 0002
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H property k/a unit 2, 35-38 suffolk parade, cheltenham…
1 March 2016
Charge code 0766 2731 0001
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H property k/a 37 suffolk parade, cheltenham t/no…