DNA PROPERTY 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 |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-02-29 |
04/10/244 October 2024 | Resolutions |
04/10/244 October 2024 | Memorandum and Articles of Association |
04/10/244 October 2024 | Change of share class name or designation |
28/09/2428 September 2024 | Statement of company's objects |
28/09/2428 September 2024 | Particulars of variation of rights attached to shares |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/06/204 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
15/11/1915 November 2019 | SUB-DIVISION 04/10/19 |
01/11/191 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
22/10/1822 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
18/09/1718 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
07/02/177 February 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 2 |
07/02/177 February 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 1 |
07/02/177 February 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
07/02/177 February 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
07/02/177 February 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
27/11/1527 November 2015 | DIRECTOR APPOINTED MRS KELLY JANE RAWLINS |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
30/11/1230 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, SECRETARY KELLY RAWLINS |
09/03/129 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JANE ROYNON / 30/05/2011 |
08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR KELLY ROYNON |
08/03/128 March 2012 | DIRECTOR APPOINTED MR JONATHAN STEVEN EDWARD RAWLINS |
05/03/125 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JANE ROYNON / 01/01/2011 |
09/03/119 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY JANE ROYNON / 01/01/2011 |
29/11/1029 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY JANE ROYNON / 31/01/2010 |
18/02/1018 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KELLY JANE ROYNON / 31/01/2010 |
18/02/1018 February 2010 | SAIL ADDRESS CREATED |
07/12/097 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
24/02/0924 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | 29/02/08 TOTAL EXEMPTION FULL |
08/10/088 October 2008 | DIRECTOR APPOINTED MS KELLY JANE ROYNON |
08/10/088 October 2008 | APPOINTMENT TERMINATED DIRECTOR JONATHAN RAWLINS |
11/09/0811 September 2008 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 1 CHARNWOOD HOUSE MARSH ROAD BRISTOL BS3 2NA |
11/09/0811 September 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | SECRETARY APPOINTED KELLY JANE ROYNON |
13/02/0813 February 2008 | DIRECTOR RESIGNED |
13/02/0813 February 2008 | DIRECTOR RESIGNED |
13/02/0813 February 2008 | SECRETARY RESIGNED |
16/03/0716 March 2007 | NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 32 MONK STREET ABERGAVENNY MONMOUTHSHIRE NP7 5NW |
16/03/0716 March 2007 | DIRECTOR RESIGNED |
16/03/0716 March 2007 | SECRETARY RESIGNED |
16/03/0716 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/077 February 2007 | 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