DS DITTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

05/03/255 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE United Kingdom to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Paul David Anthony Schiavo on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Portchester Estates Limited as a person with significant control on 2021-07-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102344760004

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

25/02/1925 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ANTHONY GARDINER / 01/08/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / SANGER HOLDINGS LIMITED / 26/07/2017

View Document

08/03/188 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 26/07/17 STATEMENT OF CAPITAL GBP 201

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANGER HOLDINGS LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTCHESTER ESTATES LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/08/1623 August 2016 ADOPT ARTICLES 26/07/2016

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102344760003

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102344760001

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102344760002

View Document

07/07/167 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/06/1616 June 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