D S P HOLDINGS 2011 LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS MARGARET PASS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL STEVEN PASS

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 7 MULBERRY CLOSE OWLSMOOR SANDHURST BERKSHIRE GU47 0UQ UNITED KINGDOM

View Document

14/09/1114 September 2011 31/07/11 STATEMENT OF CAPITAL GBP 150

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 19 MEADWAY FRIMLEY CAMBERLEY SURREY GU16 8TQ UNITED KINGDOM

View Document

29/06/1129 June 2011 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