DS DITTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
05/03/255 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
23/03/2323 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
12/07/2112 July 2021 | Director's details changed for Mr Paul David Anthony Schiavo on 2021-07-12 |
12/07/2112 July 2021 | Change of details for Portchester Estates Limited as a person with significant control on 2021-07-12 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-17 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
10/09/1910 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102344760004 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
25/02/1925 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ANTHONY GARDINER / 01/08/2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / SANGER HOLDINGS LIMITED / 26/07/2017 |
08/03/188 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
02/01/182 January 2018 | 26/07/17 STATEMENT OF CAPITAL GBP 201 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANGER HOLDINGS LIMITED |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTCHESTER ESTATES LIMITED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/08/1623 August 2016 | ADOPT ARTICLES 26/07/2016 |
01/08/161 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102344760003 |
27/07/1627 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102344760001 |
27/07/1627 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102344760002 |
07/07/167 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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