DETAIL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/12/1414 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

14/12/1414 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SILCOX / 01/03/2014

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MILLS

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
C/O JASON SILCOX
HENLEAZE HOUSE HARBURY ROAD
HENLEAZE
BRISTOL
BRISTOL
BS9 4PN
UNITED KINGDOM

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HOWARD MILLS / 04/03/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA MILLS

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
10 WITHEY CLOSE EAST
WESTBURY-ON-TRYM
BRISTOL
BS9 3SZ

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MARTINDALE

View Document

06/01/106 January 2010 DIRECTOR APPOINTED GARY HOWARD MILLS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED DIANA MILLS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARTINDALE

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED CHARLOTTE SAFFRON MARTINDALE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED ELLIOT GOULD

View Document

03/04/083 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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