DS PRO DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Micro company accounts made up to 2024-08-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-29 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-08-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
25/11/2225 November 2022 | Micro company accounts made up to 2022-08-31 |
08/04/228 April 2022 | Micro company accounts made up to 2021-08-31 |
03/07/213 July 2021 | Registered office address changed from 18 Fairfax Avenue Luton Bedfordshire LU3 3DE to 1 Gatehill Gardens Gatehill Gardens Luton LU3 4EZ on 2021-07-03 |
03/07/213 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
02/04/202 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
04/05/184 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
01/07/161 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
06/07/156 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
16/03/1516 March 2015 | CURREXT FROM 30/06/2015 TO 31/08/2015 |
04/08/144 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
05/07/145 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/07/113 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
08/04/118 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL EARL |
28/06/1028 June 2010 | SECRETARY APPOINTED MRS EMMA LOUISE STOKES |
28/06/1028 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW STOKES / 03/02/2010 |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARL |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 9 THE MEADOWS WHITCHURCH 9 THE MEADOWS AYLESBURY BUCKS HP22 4TL UNITED KINGDOM |
11/05/1011 May 2010 | COMPANY NAME CHANGED D & M PRO DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/05/10 |
22/04/1022 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/06/098 June 2009 | 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