D S P HOLDINGS 2011 LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/02/189 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS MARGARET PASS |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL STEVEN PASS |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 7 MULBERRY CLOSE OWLSMOOR SANDHURST BERKSHIRE GU47 0UQ UNITED KINGDOM |
14/09/1114 September 2011 | 31/07/11 STATEMENT OF CAPITAL GBP 150 |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 19 MEADWAY FRIMLEY CAMBERLEY SURREY GU16 8TQ UNITED KINGDOM |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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