DAVIS PROPERTY SERVICES GU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-09-18

View Document

09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Accounts

10/07/2310 July 2023 Director's details changed for Mr Garry John Davis on 2023-06-30

View Document

10/07/2310 July 2023 Change of details for Mr Garry John Davis as a person with significant control on 2023-06-30

View Document

02/07/232 July 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

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

View Accounts

22/03/2322 March 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED DAVIS ROOFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/11/19

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CURREXT FROM 31/05/2019 TO 31/07/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 48 ROTHSCHILD DRIVE SARISBURY GREEN SOUTHAMPTON HAMPSHIRE ENGLAND

View Document

31/05/1831 May 2018 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