DIRECT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

15/03/2415 March 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

12/04/2312 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

19/05/2219 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

18/06/2118 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN EYLES / 31/01/2018

View Document

29/06/2029 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

25/07/1925 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 27 MOUNT CRESCENT WAKEFIELD WF2 8QG ENGLAND

View Document

26/07/1826 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD EYLES

View Document

20/06/1820 June 2018 CESSATION OF RICHARD EYLES AS A PSC

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EYLES / 29/11/2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 41 INTAKE LANE OSSETT WF5 0RS

View Document

28/09/1628 September 2016 CURREXT FROM 30/11/2016 TO 31/01/2017

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082819660001

View Document

23/11/1523 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED STEPHEN JOHN EYLES

View Document

14/01/1514 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1325 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR RICHARD EYLES

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR STEPHEN EYLES

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 999

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

06/11/126 November 2012 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