DTS PROPERTY FACILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewSatisfaction of charge 102658820001 in full

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document

21/08/2421 August 2024 Previous accounting period shortened from 2024-07-30 to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Notification of Dts Holding Group Limited as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Registration of charge 102658820001, created on 2023-07-26

View Document

03/08/233 August 2023 Cessation of Dukefield Property Solutions Limited as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Cessation of Timothy Warrington as a person with significant control on 2023-07-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Appointment of Ms Charlotte Hession as a director on 2023-07-20

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/02/2315 February 2023 Change of details for Timothy Warrington as a person with significant control on 2023-02-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

07/12/217 December 2021 Sub-division of shares on 2021-11-24

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

15/07/2115 July 2021 Secretary's details changed for Mrs Charlotte Hession on 2021-07-04

View Document

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM SECOND FLOOR 1 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG UNITED KINGDOM

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / DUKEFIELD PROPERTY SOLUTIONS LIMITED / 22/05/2020

View Document

03/09/203 September 2020 CESSATION OF DARIUSH OSSANLOW AS A PSC

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKEFIELD PROPERTY SOLUTIONS LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSH OSSANLOW / 05/05/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / DARIUSH OSSANLOW / 05/05/2020

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MRS CHARLOTTE HESSION

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WARRINGTON / 05/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSH OSSANLOW / 05/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / TIMOTHY WARRINGTON / 05/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / DARIUSH OSSANLOW / 05/07/2019

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/166 July 2016 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