DART PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

24/03/2424 March 2024 Change of details for Mrs Felicity Fay Ward as a person with significant control on 2021-06-28

View Document

24/03/2424 March 2024 Change of details for Mr Cullen Ward as a person with significant control on 2021-06-28

View Document

21/03/2421 March 2024 Appointment of Mrs Felicity Fay Ward as a director on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Felicity Fay Ward as a secretary on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from Jarrah Jarrah Broadpath Stoke Gabriel Devon TQ9 6SQ United Kingdom to Jarrah Broadpath Stoke Gabriel Totnes TQ9 6SQ on 2024-03-21

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Registered office address changed from The Post House Fore Street Southbrent Devon TQ10 9BQ England to Jarrah Jarrah Broadpath Stoke Gabriel Devon TQ9 6SQ on 2024-03-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

25/07/2325 July 2023 Termination of appointment of Felicity Fay Ward as a director on 2023-07-21

View Document

25/07/2325 July 2023 Secretary's details changed for Mrs Felicity Fay Ward on 2023-07-21

View Document

25/07/2325 July 2023 Appointment of Mrs Felicity Fay Ward as a secretary on 2023-07-21

View Document

25/07/2325 July 2023 Director's details changed for Mr Cullen Ward on 2023-07-21

View Document

24/07/2324 July 2023 Registered office address changed from Jarrah Broad Path Stoke Gabriel Devon TQ9 6SQ England to The Post House Fore Street Southbrent Devon TQ10 9BQ on 2023-07-24

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Registered office address changed from First Floor, Units 3/4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to Jarrah Broad Path Stoke Gabriel Devon TQ9 6SQ on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 11 MANOR CORNER MANOR ROAD PAIGNTON DEVON TQ3 2JB UNITED KINGDOM

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MRS FELICITY FAY WARD / 05/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CULLEN WARD / 05/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR CULLEN WARD / 05/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY FAY WARD / 05/11/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY FAY WARD / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CULLEN WARD / 27/07/2020

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM HOLLY TREE COTTAGE AISH STOKE GABRIEL TQ9 6PS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CULLEN WARD / 27/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY FAY WARD / 27/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY FAY WARD / 27/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CULLEN WARD / 27/05/2019

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY FAY ALISON / 11/09/2015

View Document

09/11/179 November 2017 COMPANY NAME CHANGED CYCLE PROJECTS LIMITED CERTIFICATE ISSUED ON 09/11/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/01/1730 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/147 March 2014 SECOND FILING FOR FORM SH01

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CULLEN WARD / 20/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY FAY ALISON / 20/08/2013

View Document

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY FAY ALISON / 20/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CULLEN WARD / 20/08/2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED FELICITY FAY ALISON

View Document

02/04/132 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/132 April 2013 01/09/12 STATEMENT OF CAPITAL GBP 2

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CULLEN WARD / 03/08/2012

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM TUDOR HOUSE HIGH ROAD THORNWOOD EPPING ESSEX CM16 6LT UNITED KINGDOM

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CULLEN WARD / 01/06/2011

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED CULLEN WARD

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES

View Document

03/08/103 August 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