DILIGENT PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Change of details for Mrs Nicola Yalini Balasubramaniam as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for Mr Kajendran Balasubramaniam as a person with significant control on 2025-01-27

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/06/2012 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA YALINI BALASUBRAMANIAM / 12/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM QUOITS FIELD DUDDLESTONE TAUNTON TA3 7BD UNITED KINGDOM

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAJENDRAN BALASUBRAMANIAM / 12/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 61 HYDE LANE CREECH ST. MICHAEL TAUNTON SOMERSET TA3 5FA UNITED KINGDOM

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM QUOITS FIELD DUDDLESTONE TAUNTON TA3 7BD UNITED KINGDOM

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA YALINI BALASUBRAMANIAM / 31/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAJENDRAN BALASUBRAMANIAM / 31/07/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA YALINI BALASUBRAMANIAM / 31/07/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR KAJENDRAN BALASUBRAMANIAM / 31/07/2018

View Document

07/06/187 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100029000009

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

01/09/161 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 20.00

View Document

12/08/1612 August 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100029000008

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100029000001

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100029000005

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100029000004

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100029000002

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100029000006

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100029000007

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100029000003

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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