Dns Associates Ltd

DataGardener
dns associates ltd
live
Micro

Dns Associates Ltd

07047431Private Limited With Share Capital

Dns House 382 Kenton Road, Harrow, Middlesex, HA38DP
Incorporated

17/10/2009

Company Age

16 years

Directors

1

Employees

3

SIC Code

41201

Risk

very low risk

Company Overview

Registration, classification & business activity

Dns Associates Ltd (07047431) is a private limited with share capital incorporated on 17/10/2009 (16 years old) and registered in middlesex, HA38DP. The company operates under SIC code 41201 - construction of commercial buildings.

Dns associates ltd is an accounting company based out of pacific house 382 kenton road, harrow, united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 17/10/2009
HA38DP
3 employees

Financial Overview

Total Assets

£28.33M

Liabilities

£15.90M

Net Assets

£12.44M

Est. Turnover

£9.68M

AI Estimated
Unreported
Cash

£1.86M

Key Metrics

3

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

15

Registered

6

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

74
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2024
Capital Allotment Shares
Category:Capital
Date:15-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2010
Incorporation Company
Category:Incorporation
Date:17-10-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date21/07/2025
Latest Accounts31/10/2024

Trading Addresses

Dns House 382 Kenton Road, Harrow, Middlesex, Ha3 8Dp, HA38DPRegistered

Contact

443300886686
dnsassociates.co.uk
Dns House 382 Kenton Road, Harrow, Middlesex, HA38DP