DECIMAL PROPERTY SERVICES LTD

Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-02-28

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

03/02/253 February 2025 Notice of ceasing to act as receiver or manager

View Document

03/02/253 February 2025 Notice of ceasing to act as receiver or manager

View Document

13/11/2413 November 2024 Appointment of receiver or manager

View Document

13/11/2413 November 2024 Appointment of receiver or manager

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

07/03/247 March 2024 Change of details for Ms Abiola Olubukola Akinseye as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Ivy Close Gravesend Kent DA12 5NP on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Ms Abiola Olubukola Akinseye on 2024-03-07

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/12/2312 December 2023 Registration of charge 146529180002, created on 2023-12-04

View Document

08/12/238 December 2023 Registration of charge 146529180001, created on 2023-12-04

View Document

09/02/239 February 2023 Incorporation

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