D S L GROUP (NOTTINGHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

11/11/2411 November 2024 Director's details changed for Mr Inderjeet Singh Landa on 2024-07-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

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

View Accounts

26/06/2426 June 2024 Full accounts made up to 2023-06-30

View Document

03/06/243 June 2024 Registered office address changed from Concord House 1 Malton Road Nottingham Nottinghamshire NG5 1EG to Birchwood House Unit a Willow Drive Sherwood Business Park Annesley, Nottingham NG15 0DP on 2024-06-03

View Document

01/05/241 May 2024 Appointment of Mr Karanbir Singh Landa as a director on 2024-04-16

View Document

01/05/241 May 2024 Director's details changed for Mr Inderjeet Singh Landa on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Charanjeet Singh Landa as a director on 2024-04-16

View Document

25/04/2425 April 2024 Termination of appointment of Martin John Rogers as a director on 2024-04-16

View Document

25/04/2425 April 2024 Appointment of Mr Karanbir Singh Landa as a director on 2024-04-16

View Document

25/04/2425 April 2024 Termination of appointment of Karanbir Singh Landa as a director on 2024-04-16

View Document

25/04/2425 April 2024 Termination of appointment of Karamjit Singh Landa as a director on 2024-04-16

View Document

25/04/2425 April 2024 Termination of appointment of Parmjit Singh Landa as a director on 2024-04-16

View Document

25/04/2425 April 2024 Appointment of Mr Inderjeet Singh Landa as a director on 2024-04-16

View Document

23/04/2423 April 2024 Notification of Hkl Holdings Limited as a person with significant control on 2024-04-16

View Document

23/04/2423 April 2024 Cessation of Landa Holdco Limited as a person with significant control on 2024-04-16

View Document

22/04/2422 April 2024 Appointment of Mr Hemant Patel as a director on 2024-04-19

View Document

18/04/2418 April 2024 Cessation of Dsl Distribution Limited as a person with significant control on 2024-04-05

View Document

17/04/2417 April 2024 Notification of Landa Holdco Limited as a person with significant control on 2024-04-05

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

10/04/2410 April 2024 Termination of appointment of Edward Chary as a director on 2024-04-09

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

02/01/242 January 2024 Director's details changed for Mr Manjit Singh Landa on 2024-01-02

View Document

07/12/237 December 2023 Director's details changed for Mr Parmjit Singh Landa on 2023-12-07

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

08/07/218 July 2021 Statement of capital on 2021-07-08

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 DIRECTOR APPOINTED MR MARTIN JOHN ROGERS

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR KARAMJIT SINGH LANDA

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PRITPAL LANDA

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY PRITPAL LANDA

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SERBJIT LANDA

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/01/1818 January 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/11/1316 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 AUDITOR'S RESIGNATION

View Document

19/09/1219 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH LANDA / 14/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SINGH LANDA / 14/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SERBJIT SINGH LANDA / 14/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH LANDA / 14/09/2010

View Document

01/11/091 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 S386 DISP APP AUDS 09/05/05

View Document

26/05/0526 May 2005 REMOVAL OF AUDITORS 06/05/05

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/09/0321 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 S366A DISP HOLDING AGM 15/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 259 MANSFIELD ROAD NOTTINGHAM NG1 3FT

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: CONCORD HOUSE 1 MALTON ROAD OFF NOTTINGHAM ROAD NEW BASFORD NOTTINGHAM NG5 1EG

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/01/9529 January 1995 RE SHARES 27/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/11/9410 November 1994 REREGISTRATION PLC-PRI 26/10/94

View Document

10/11/9410 November 1994 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/11/9410 November 1994 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 £ NC 10000/50000 01/06/93

View Document

03/06/933 June 1993 NC INC ALREADY ADJUSTED 01/06/93

View Document

02/06/932 June 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/932 June 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

02/06/932 June 1993 BALANCE SHEET

View Document

02/06/932 June 1993 AUDITORS' STATEMENT

View Document

02/06/932 June 1993 AUDITORS' REPORT

View Document

02/06/932 June 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/06/932 June 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/05/912 May 1991 COMPANY NAME CHANGED LANDBRO WHOLESALE CASH & CARRY L IMITED CERTIFICATE ISSUED ON 03/05/91

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: 78 BASFORD ROAD BASFORD NOTTINGHAM NG6 0JL

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/11/901 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/09/904 September 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

14/08/9014 August 1990 FIRST GAZETTE

View Document

16/07/8516 July 1985 ANNUAL RETURN MADE UP TO 14/07/84

View Document

18/03/8318 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/8318 March 1983 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