DARKER 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
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

07/08/237 August 2023 Change of details for Mr William Joseph Darker as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Notification of Anthony Wayne Darker as a person with significant control on 2023-08-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

12/01/1612 January 2016 DIRECTOR APPOINTED MR ANTHONY WAYNE DARKER

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/12/153 December 2015 SECRETARY APPOINTED MR WILLIAM JOSEPH DARKER

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DARKER

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR WILLIAM JOSEPH DARKER

View Document

17/04/1517 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM BILAIL HOUSE 260 PICTON ROAD WAVERTREE LIVERPOOL L15 4LP ENGLAND

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WAYNE DARKER / 12/04/2012

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 187 UPPER AUGHTON ROAD SOUTHPORT MERSEYSIDE PR8 5EX ENGLAND

View Document

17/07/1317 July 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

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

View Accounts

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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