DSP CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

31/05/2531 May 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Registered office address changed from 209 the Heights Northolt UB5 4BX England to 85 Wroxham Gardens Potters Bar EN6 3DJ on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Shanmugapriyan Devarajah as a person with significant control on 2022-01-01

View Document

12/02/2412 February 2024 Director's details changed for Mr Shanmugapriyan Devarajah on 2022-01-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANMUGAPRIYAN DEVARAJAH / 24/07/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANMUGAPRIYAN DEVARAJAH / 19/12/2016

View Document

04/07/174 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANMUGAPRIYAN DEVARAJAH

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O IRIS BUSINESS SOLUTIONS LIMITED 27 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LA ENGLAND

View Document

15/06/1615 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O IRIS BUSINESS SOLUTIONS LIMITED 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

05/08/155 August 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM C/O DANIEL CONSULTANCY ALTEC HOUSE 27 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LA ENGLAND

View Document

09/02/149 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O DANIEL CONSULTANCY ALTEC HOUSE AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LA ENGLAND

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O DANIEL CONSULTANCY 100 LEAMINGTON CRESCENT HARROW MIDDLESEX HA2 9HQ ENGLAND

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM M V D HOUSE 14-16 WADSWORTH ROAD PERIVALE GREENFORD UB6 7JD ENGLAND

View Document

21/06/1321 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1211 May 2012 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