Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DLS Technical Services Limited
DLS Technical Services Limited is a liquidation company incorporated on 28 December 2005 with the registered office located in London, Greater London. DLS Technical Services Limited was registered 19 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
05662869
Private limited company
Age
19 years
Incorporated
28 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1352 days
Dated
12 December 2020
(4 years ago)
Next confirmation dated
12 December 2021
Was due on
26 December 2021
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1074 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2021
Was due on
30 September 2022
(2 years 11 months ago)
Learn more about DLS Technical Services Limited
Contact
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on
27 Apr 2024
(1 year 4 months ago)
Previous address was
Allan House 10 John Princes Street London W1G 0JW England
Companies in EC2A 4BX
Telephone
07976199060
Email
Unreported
Website
Dlsflorida.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr David Separovich
Director • Secretary • PSC • Project Manager • British • Lives in England • Born in Dec 1978
Mrs Lisa Separovich
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£3.56K
Decreased by £4.13K (-54%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£62.96K
Increased by £30.28K (+93%)
Total Liabilities
-£61.93K
Increased by £30.37K (+96%)
Net Assets
£1.03K
Decreased by £97 (-9%)
Debt Ratio (%)
98%
Increased by 1.81% (+2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 27 Apr 2024
Voluntary Liquidator Appointed
3 Years Ago on 7 Dec 2021
Registered Address Changed
3 Years Ago on 10 Nov 2021
Full Accounts Submitted
3 Years Ago on 29 Sep 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 20 Apr 2021
Abridged Accounts Submitted
4 Years Ago on 19 Apr 2021
Confirmation Submitted
4 Years Ago on 18 Apr 2021
Compulsory Gazette Notice
4 Years Ago on 13 Apr 2021
Registered Address Changed
5 Years Ago on 27 Jan 2020
Confirmation Submitted
5 Years Ago on 2 Jan 2020
Get Alerts
Get Credit Report
Discover DLS Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 24 November 2024
Submitted on 21 Jan 2025
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024
Submitted on 27 Apr 2024
Liquidators' statement of receipts and payments to 24 November 2023
Submitted on 23 Jan 2024
Liquidators' statement of receipts and payments to 24 November 2022
Submitted on 20 Jan 2023
Resolutions
Submitted on 20 Jan 2023
Statement of affairs
Submitted on 7 Dec 2021
Appointment of a voluntary liquidator
Submitted on 7 Dec 2021
Registered office address changed from 5 Holland Street London W8 4NA England to Allan House 10 John Princes Street London W1G 0JW on 10 November 2021
Submitted on 10 Nov 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 29 Sep 2021
Compulsory strike-off action has been discontinued
Submitted on 20 Apr 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs