DS GREENSIDE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/01/2527 January 2025 Appointment of Mrs Sarah Hemmings as a director on 2025-01-21

View Document

27/01/2527 January 2025 Cessation of David Andrew Clinton as a person with significant control on 2025-01-21

View Document

27/01/2527 January 2025 Appointment of Mr Lloyd Anthony Hemmings as a director on 2025-01-21

View Document

27/01/2527 January 2025 Notification of Lh & Sh Property Group Limited as a person with significant control on 2025-01-21

View Document

27/01/2527 January 2025 Cessation of Susan Clinton as a person with significant control on 2025-01-21

View Document

27/01/2527 January 2025 Termination of appointment of Susan Clinton as a director on 2025-01-21

View Document

27/01/2527 January 2025 Termination of appointment of David Andrew Clinton as a director on 2025-01-21

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Registered office address changed from 24 Birmingham Road Sutton Coldfield West Midlands B72 1QG to 14 Beeches Walk Sutton Coldfield Birmingham West Midlands B73 6HN on 2024-09-23

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Cessation of Matthew Clinton as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Matthew Clinton as a director on 2024-02-23

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Satisfaction of charge 1 in full

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Director's details changed for Mr David Andrew Clinton on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mrs Susan Clinton as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Matthew Clinton as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr David Andrew Clinton as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mrs Susan Clinton on 2022-05-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MATTHEW CLINTON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLINTON / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CLINTON / 06/10/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 15 STONETON CRESCENT BALSALL COMMON COVENTRY CV7 7QG

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0929 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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