D & S PROPERTY SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/11/232 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/10/239 October 2023 | Change of details for Mrs Donna Stephanie Brownson as a person with significant control on 2023-10-01 |
| 09/10/239 October 2023 | Director's details changed for Mrs Donna Stephanie Brownson on 2023-10-01 |
| 09/10/239 October 2023 | Change of details for Miss Sarah Louise Mcmanus as a person with significant control on 2023-10-01 |
| 09/10/239 October 2023 | Director's details changed for Miss Sarah Louise Mcmanus on 2023-10-01 |
| 29/06/2329 June 2023 | Notification of Sarah Louise Mcmanus as a person with significant control on 2023-06-19 |
| 09/06/239 June 2023 | Change of details for Mrs Donna Stephanie Brownson as a person with significant control on 2023-06-01 |
| 09/06/239 June 2023 | Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-06-09 |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
| 17/04/2317 April 2023 | Director's details changed for Miss Sarah Louise Mcmanus on 2023-04-16 |
| 17/04/2317 April 2023 | Registered office address changed from 14 Fern Lea Grove Little Hulton Manchester M38 0BY England to 28 Kansas Avenue Salford M50 2GL on 2023-04-17 |
| 17/04/2317 April 2023 | Director's details changed for Mrs Donna Stephanie Brownson on 2023-04-16 |
| 12/03/2312 March 2023 | Registered office address changed from 312 Ripponden Road Oldham OL4 2NY England to 14 Fern Lea Grove Little Hulton Manchester M38 0BY on 2023-03-12 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/11/221 November 2022 | Micro company accounts made up to 2021-12-31 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/11/218 November 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/08/2014 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
| 23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE WHATMORE / 10/10/2019 |
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 2 TORRAX CLOSE SALFORD LANCASHIRE M6 7PX UNITED KINGDOM |
| 08/01/198 January 2019 | DIRECTOR APPOINTED MISS SARAH LOUISE WHATMORE |
| 08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ALLAN BROWNSON |
| 19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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