DSP PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
06/12/236 December 2023 | Registered office address changed from C/O Harrison North 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on 2023-12-06 |
06/12/236 December 2023 | Director's details changed for Mr Douglas Lawrie Struth on 2023-12-06 |
06/12/236 December 2023 | Change of details for Mr Douglas Lawrie Struth as a person with significant control on 2023-12-06 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-10-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Change of details for Mr Douglas Lawrie Struth as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Mr Douglas Lawrie Struth as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Douglas Lawrie Struth on 2021-10-13 |
09/02/219 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/10/202 October 2020 | COMPANY NAME CHANGED DOUGLAS STRUTH & PARTNERS LIMITED CERTIFICATE ISSUED ON 02/10/20 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
17/12/1917 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS LAWRIE STRUTH / 19/02/2018 |
10/12/1810 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C/O HARRISON NORTH LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR |
11/06/1811 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, SECRETARY CLARE PACE |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/02/1624 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/10/1430 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
21/10/1321 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / CLARE DOROTHEA MARY PACE / 18/10/2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LAWRIE STRUTH / 18/10/2011 |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/11/0921 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
05/12/075 December 2007 | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ |
09/04/059 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | DIRECTOR RESIGNED |
26/10/0226 October 2002 | SECRETARY RESIGNED |
26/10/0226 October 2002 | NEW SECRETARY APPOINTED |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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