DSA CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 84 High Street Acton W3 8QX United Kingdom to 84 High Street Acton London W3 6QX on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 51 Selborne Gardens Perivale Greenford UB6 7PD England to 84 High Street Acton W3 8QX on 2023-04-03

View Document

22/10/2222 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

06/11/216 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 DIRECTOR APPOINTED MR DLER MUSTAFA KHALID

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR DLER KHALID

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR DASTAN KHALID

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

28/12/1928 December 2019 REGISTERED OFFICE CHANGED ON 28/12/2019 FROM 145 RYDAL CRESCENT PERIVALE GREENFORD MIDDLESEX UB6 8DY

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DLER MUSTAFA KHALID

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR DLER MUSTAFA KHALID

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 CESSATION OF DASTAN KHALID AS A PSC

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR DASTAN KHALID

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

05/11/165 November 2016 DIRECTOR APPOINTED MR DASTAN KHALID

View Document

05/11/165 November 2016 APPOINTMENT TERMINATED, DIRECTOR DLER KHALID

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR DLER MUSTAFA KHALID

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR REBWAR KHALID

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 80 HIGH STREET ACTON LONDON W3 6QX

View Document

30/10/1530 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/05/1516 May 2015 Annual accounts small company total exemption made up to 26 August 2014

View Document

09/01/159 January 2015 CHANGE PERSON AS DIRECTOR

View Document

09/01/159 January 2015 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR DLER KHALID

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR REBWAR MUSTAFA KHALID

View Document

06/10/146 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

26/08/1426 August 2014 Annual accounts for year ending 26 Aug 2014

View Accounts

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 145 RYDAL CRESCENT PERIVALE LONDON UB6 8DY UNITED KINGDOM

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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