D L S DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

20/10/2120 October 2021 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-20

View Document

23/04/2023 April 2020 STATEMENT BY DIRECTORS

View Document

23/04/2023 April 2020 CANCEL SHARE PREM A/C 02/04/2020

View Document

23/04/2023 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 100

View Document

23/04/2023 April 2020 SOLVENCY STATEMENT DATED 02/04/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

01/06/181 June 2018 21/11/17 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SAPH / 01/01/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAPH / 01/01/2018

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072083860002

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072083860005

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072083860003

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072083860004

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072083860001

View Document

11/10/1711 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM C/O MHA MACINTYRE HUDSON 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU UNITED KINGDOM

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O MACINTYRE HUDSON LLP 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU ENGLAND

View Document

12/04/1212 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR DAVID SAPH

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 31 CASTLE STREET HIGH WYCOMBE BUCKS HP13 6RU ENGLAND

View Document

10/06/1010 June 2010 30/03/10 STATEMENT OF CAPITAL GBP 2

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR LIONEL SAPH

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company