DSA PROSPECT AUDIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Registration of charge 072876600002, created on 2024-03-04

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

19/01/2419 January 2024 Cessation of Alec Charles Pridsam as a person with significant control on 2023-12-31

View Document

19/01/2419 January 2024 Cessation of Gary John Mchale as a person with significant control on 2023-12-31

View Document

19/01/2419 January 2024 Notification of Dsap Holdings Limited as a person with significant control on 2023-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

13/11/2313 November 2023 Appointment of Mr Nicholas Philip Longford as a director on 2023-11-13

View Document

20/10/2320 October 2023 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to 1 First Floor Des Roches Square Witney OX28 4BE on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Gary John Mchale as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 1 First Floor Des Roches Square Witney OX28 4BE England to First Floor 1 Des Roches Square Witney OX28 4BE on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Particulars of variation of rights attached to shares

View Document

16/11/2216 November 2022 Particulars of variation of rights attached to shares

View Document

16/11/2216 November 2022 Particulars of variation of rights attached to shares

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 ADOPT ARTICLES 30/06/2018

View Document

04/07/184 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 620

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC CHARLES PRIDSAM

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN MCHALE

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED PROSPECT ACCOUNTING LTD CERTIFICATE ISSUED ON 14/10/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM UNIT 3 WOODGROVE FARM BURFORD ROAD FULBROOK OXON OX18 4BH UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES PRIDSAM / 18/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MCHALE / 18/06/2012

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1225 May 2012 01/10/11 STATEMENT OF CAPITAL GBP 120

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN GREEN

View Document

07/08/107 August 2010 DIRECTOR APPOINTED MR GARY JOHN MCHALE

View Document

07/08/107 August 2010 DIRECTOR APPOINTED MR DARREN JOHN GREEN

View Document

07/08/107 August 2010 07/08/10 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC PRINSAM / 17/07/2010

View Document

17/06/1017 June 2010 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