Background WavePink WaveYellow Wave

DCS IT MANAGEMENT LIMITED (08831703)

DCS IT MANAGEMENT LIMITED (08831703) is an active UK company. incorporated on 3 January 2014. with registered office in Wetherby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DCS IT MANAGEMENT LIMITED has been registered for 12 years.

Company Number
08831703
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Unit 1 Waterside, Wetherby, LS22 5NB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCS IT MANAGEMENT LIMITED

DCS IT MANAGEMENT LIMITED is an active company incorporated on 3 January 2014 with the registered office located in Wetherby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DCS IT MANAGEMENT LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08831703

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Unit 1 Waterside Old Boston Road Wetherby, LS22 5NB,

Previous Addresses

Boston Lodge High Street Boston Spa Wetherby West Yorkshire LS23 6EA
From: 3 January 2014To: 28 April 2025
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Jun 15
Share Issue
Jan 16
Share Issue
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Jan 18
Owner Exit
Jun 21
Director Left
Dec 21
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Apr 23
Share Buyback
Oct 23
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Share Issue
Feb 24
Director Left
Mar 24
Share Issue
Mar 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Loan Secured
Apr 24
Director Joined
Feb 25
20
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
15 January 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Memorandum Articles
16 December 2024
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Resolution
15 April 2024
RESOLUTIONSResolutions
Memorandum Articles
15 April 2024
MAMA
Capital Name Of Class Of Shares
15 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
8 March 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
21 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 February 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
11 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audited Abridged
30 September 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 April 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
18 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 June 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
20 June 2014
AA01Change of Accounting Reference Date
Memorandum Articles
16 January 2014
MEM/ARTSMEM/ARTS
Incorporation Company
3 January 2014
NEWINCIncorporation