DSA PROSPECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-09-30 |
01/05/251 May 2025 | Satisfaction of charge 085121450001 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-09-30 |
01/11/231 November 2023 | Registration of charge 085121450002, created on 2023-10-31 |
16/10/2316 October 2023 | Registered office address changed from The Old Chapel Union Way Witney Oxon OX28 6HD to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2023-10-16 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-09-30 |
04/01/234 January 2023 | Appointment of Mr Nigel Gordon Benton as a director on 2023-01-03 |
03/10/223 October 2022 | Appointment of Mrs Ashleigh Wood as a director on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/02/223 February 2022 | Termination of appointment of Benjamin Angless as a director on 2022-02-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Director's details changed for Mr Gary John Mchale on 2021-07-20 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
29/06/2129 June 2021 | Total exemption full 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 10/07/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | DIRECTOR APPOINTED MR NICHOLAS PHILIP LONGFORD |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
11/07/1811 July 2018 | ADOPT ARTICLES 30/06/2018 |
04/07/184 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACLEOD |
04/07/184 July 2018 | CESSATION OF NICHOLAS DONALD BYFIELD AS A PSC |
04/07/184 July 2018 | CESSATION OF ALEC CHARLES PRIDSAM AS A PSC |
04/07/184 July 2018 | CESSATION OF GARY JOHN MCHALE AS A PSC |
04/07/184 July 2018 | CESSATION OF DOUGLAS MCLEOD AS A PSC |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DSA PROSPECT AUDIT LIMITED |
04/07/184 July 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BYFIELD |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/07/1529 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/01/1516 January 2015 | DIRECTOR APPOINTED MR BENJAMIN ANGLESS |
16/01/1516 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
16/01/1516 January 2015 | CURRSHO FROM 31/05/2014 TO 30/09/2013 |
13/01/1513 January 2015 | VARYING SHARE RIGHTS AND NAMES |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/08/1429 August 2014 | SUB-DIVISION 22/07/14 |
29/08/1429 August 2014 | SUB DIVISION 22/07/2014 |
13/08/1413 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DONALD BYFIELD / 01/05/2014 |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES PRIDSAM / 01/05/2014 |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MCHALE / 01/05/2014 |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SCOTT MACLEOD / 01/05/2014 |
19/05/1419 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/05/131 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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