DSA (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

03/11/223 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

07/11/177 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039187400003

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039187400003

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/1111 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1114 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 13/04/10 STATEMENT OF CAPITAL GBP 223

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

13/04/1013 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 220

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET PARTRIDGE / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID ANTHONY PARTRIDGE

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED S. PARTRIDGE AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 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