DSPS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

22/12/2422 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of Andrew Peter Singer as a director on 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Change of details for Ms Clare Susan Harrison as a person with significant control on 2022-01-25

View Document

28/02/2228 February 2022 Change of details for Dr Stephen Cameron as a person with significant control on 2022-01-25

View Document

28/02/2228 February 2022 Director's details changed for Mrs Clare Harrison on 2022-01-25

View Document

28/02/2228 February 2022 Director's details changed for Dr Stephen Cameron on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2022-01-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR ANDREW PETER SINGER

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 13 CROFTDOWN ROAD LONDON NW5 1EL

View Document

01/12/141 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084791650003

View Document

16/09/1316 September 2013 CURRSHO FROM 05/04/2014 TO 31/12/2013

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084791650002

View Document

07/06/137 June 2013 08/04/13 STATEMENT OF CAPITAL GBP 2

View Document

07/06/137 June 2013 CURRSHO FROM 30/04/2014 TO 05/04/2014

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM BRACKENWOOD DE COURCY ROAD SALCOMBE DEVON TQ8 8LQ UNITED KINGDOM

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084791650001

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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