DAVIS PROPERTY SERVICES GU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Registered 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 |
| 09/09/259 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/08/2423 August 2024 | Micro company accounts made up to 2024-03-31 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/07/2310 July 2023 | Director's details changed for Mr Garry John Davis on 2023-06-30 |
| 10/07/2310 July 2023 | Change of details for Mr Garry John Davis as a person with significant control on 2023-06-30 |
| 02/07/232 July 2023 | Micro company accounts made up to 2023-03-31 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-30 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
| 27/11/1927 November 2019 | COMPANY NAME CHANGED DAVIS ROOFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/11/19 |
| 15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 03/07/193 July 2019 | CURREXT FROM 31/05/2019 TO 31/07/2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 48 ROTHSCHILD DRIVE SARISBURY GREEN SOUTHAMPTON HAMPSHIRE ENGLAND |
| 31/05/1831 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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