DANESFIELD PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN STEVEN BAINBRIDGE / 07/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEVEN BAINBRIDGE / 08/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE BAINBRIDGE / 08/12/2015

View Document

11/12/1511 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 168 STATION ROAD ADDLESTONE SURREY KT15 2BD ENGLAND

View Document

14/12/1214 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 48 STATION ROAD ADDLESTONE SURREY KT15 2AF

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE BAINBRIDGE / 08/12/2011

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM 19 STATION ROAD ADDLESTONE SURREY KT15 2AL

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN BAINBRIDGE / 30/09/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BAINBRIDGE / 30/09/2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/12/0718 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0719 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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