DSA PROSPECT AUDIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-21 with no updates |
12/06/2512 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
01/05/251 May 2025 | Satisfaction of charge 1 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
05/06/245 June 2024 | Micro company accounts made up to 2023-09-30 |
06/03/246 March 2024 | Registration of charge 072876600002, created on 2024-03-04 |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Memorandum and Articles of Association |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
25/01/2425 January 2024 | Change of share class name or designation |
19/01/2419 January 2024 | Cessation of Alec Charles Pridsam as a person with significant control on 2023-12-31 |
19/01/2419 January 2024 | Cessation of Gary John Mchale as a person with significant control on 2023-12-31 |
19/01/2419 January 2024 | Notification of Dsap Holdings Limited as a person with significant control on 2023-12-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
13/11/2313 November 2023 | Appointment of Mr Nicholas Philip Longford as a director on 2023-11-13 |
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 |
20/10/2320 October 2023 | Change of details for Mr Gary John Mchale as a person with significant control on 2023-10-20 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-09-30 |
16/11/2216 November 2022 | Particulars of variation of rights attached to shares |
16/11/2216 November 2022 | Particulars of variation of rights attached to shares |
16/11/2216 November 2022 | Particulars of variation of rights attached to shares |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Memorandum and Articles of Association |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates |
02/11/222 November 2022 | Statement of capital following an allotment of shares on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
12/07/1812 July 2018 | ADOPT ARTICLES 30/06/2018 |
04/07/184 July 2018 | 30/06/18 STATEMENT OF CAPITAL GBP 620 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC CHARLES PRIDSAM |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN MCHALE |
26/06/1726 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
28/06/1628 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/07/1514 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
26/06/1526 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/10/1314 October 2013 | COMPANY NAME CHANGED PROSPECT ACCOUNTING LTD CERTIFICATE ISSUED ON 14/10/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/06/1317 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
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 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/06/1218 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES PRIDSAM / 18/06/2012 |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MCHALE / 18/06/2012 |
13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1225 May 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 120 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/10/116 October 2011 | PREVEXT FROM 30/06/2011 TO 30/09/2011 |
21/06/1121 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
24/09/1024 September 2010 | APPOINTMENT TERMINATED, DIRECTOR DARREN GREEN |
07/08/107 August 2010 | DIRECTOR APPOINTED MR GARY JOHN MCHALE |
07/08/107 August 2010 | DIRECTOR APPOINTED MR DARREN JOHN GREEN |
07/08/107 August 2010 | 07/08/10 STATEMENT OF CAPITAL GBP 100 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC PRINSAM / 17/07/2010 |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DSA PROSPECT AUDIT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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