Company NameDKS Consultant Services Limited
DirectorDavid James Charles Sage
Company StatusActive
Company Number05873196
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Charles Sage
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Kirk Close
Dewsbury
West Yorkshire
WF12 8RJ
Secretary NameKaren Marie Steel
NationalityBritish
StatusCurrent
Appointed12 July 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address49 High Street
Gawthorpe
Wakefield
West Yorkshire
WF5 9RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1David James Charles Sage
100.00%
Ordinary

Financials

Year2014
Net Worth£255
Cash£11,062
Current Liabilities£18,889

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

18 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 30 July 2022 (9 pages)
27 July 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
2 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 July 2021 (10 pages)
29 July 2021Total exemption full accounts made up to 30 July 2020 (10 pages)
28 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
17 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
16 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
31 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 August 2015Director's details changed for Mr David James Charles Sage on 1 June 2015 (2 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Director's details changed for Mr David James Charles Sage on 1 June 2015 (2 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Director's details changed for Mr David James Charles Sage on 1 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Director's details changed for Mr David James Charles Sage on 18 October 2013 (2 pages)
22 July 2014Director's details changed for Mr David James Charles Sage on 18 October 2013 (2 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 July 2011Director's details changed for David James Charles Sage on 11 July 2011 (2 pages)
29 July 2011Director's details changed for David James Charles Sage on 11 July 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for David James Charles Sage on 11 July 2010 (2 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for David James Charles Sage on 11 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 July 2008Secretary's change of particulars / karen steel / 16/07/2008 (1 page)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Secretary's change of particulars / karen steel / 16/07/2008 (1 page)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 August 2007Return made up to 11/07/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
16 August 2007Return made up to 11/07/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
11 July 2006Incorporation (9 pages)
11 July 2006Incorporation (9 pages)