DEVELOPMENT LAND SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-02 with no updates |
01/03/221 March 2022 | Registered office address changed from C/O Berry & Co 7 Clarendon Place King Street Maidstone Kent ME14 1BQ to Berry and Company Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-03-01 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DENISE THOMAS / 16/02/2015 |
16/02/1516 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE DENISE THOMAS / 16/02/2015 |
16/02/1516 February 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUY THOMAS / 16/02/2015 |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DENISE THOMAS / 03/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUY THOMAS / 03/03/2010 |
11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE DENISE THOMAS / 03/03/2010 |
11/01/1011 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
06/02/086 February 2008 | SECRETARY RESIGNED |
06/02/086 February 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
06/02/086 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/086 February 2008 | DIRECTOR RESIGNED |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
31/01/0831 January 2008 | COMPANY NAME CHANGED LAMONDA LIMITED CERTIFICATE ISSUED ON 31/01/08 |
02/01/082 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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