DSI PROPERTIES (NERJA) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Notification of Justin Michael Scott as a person with significant control on 2016-04-06

View Document

23/07/2423 July 2024 Notification of Crispin John Scott as a person with significant control on 2016-04-06

View Document

23/07/2423 July 2024 Cessation of Timothy Duncan Scott as a person with significant control on 2021-08-02

View Document

23/07/2423 July 2024 Notification of Timothy Duncan Scott as a person with significant control on 2016-04-06

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Director's details changed for Mr Timothy Duncan Scott on 2023-10-05

View Document

13/10/2313 October 2023 Registered office address changed from 46 John Rennie Road Chichester West Sussex PO19 8FD United Kingdom to 1 Willowbed Drive Chichester West Sussex PO19 8HX on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mr Crispin John Scott on 2023-10-05

View Document

13/10/2313 October 2023 Director's details changed for Mr Justin Michael Scott on 2023-10-05

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Notification of Timothy Duncan Scott as a person with significant control on 2021-08-02

View Document

04/02/224 February 2022 Cessation of David Murray Scott as a person with significant control on 2021-08-02

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Director's details changed for Mr Justin Michael Scott on 2021-11-26

View Document

24/11/2124 November 2021 Director's details changed for Mr Justin Michael Scott on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 46 John Rennie Road John Rennie Road Chichester West Sussex PO19 8FD to 46 John Rennie Road Chichester West Sussex PO19 8FD on 2021-11-24

View Document

11/08/2111 August 2021 Termination of appointment of David Murray Scott as a secretary on 2021-08-02

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MURRAY SCOTT

View Document

18/12/1718 December 2017 CESSATION OF LIZ AND DAVID SCOTT FAMILY TRUST AS A PSC

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZ AND DAVID SCOTT FAMILY TRUST

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

05/11/155 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MURRAY SCOTT / 14/06/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM DEERHURST EPPING ROAD ROYDON HARLOW ESSEX CM19 5DA UNITED KINGDOM

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL SCOTT / 14/06/2013

View Document

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/06/1216 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL SCOTT / 14/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN JOHN SCOTT / 14/06/2010

View Document

26/10/0926 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM DEERHURST HOUSE EPPING ROAD ROYDON HARLOW ESSEX CM19 5RD

View Document

29/09/0829 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/922 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 14/06/91; CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 DIRECTOR RESIGNED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 WD 27/07/88 PD 01/08/86--------- £ SI 2@1

View Document

10/08/8810 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 GAZETTABLE DOCUMENT

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

09/09/869 September 1986 DIRECTOR RESIGNED

View Document

09/09/869 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 COMPANY NAME CHANGED MEATHELP LIMITED CERTIFICATE ISSUED ON 04/09/86

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 CERTIFICATE OF INCORPORATION

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