DEVSON PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

07/04/257 April 2025 Satisfaction of charge 089660380006 in full

View Document

07/04/257 April 2025 Satisfaction of charge 089660380005 in full

View Document

07/04/257 April 2025 Satisfaction of charge 089660380004 in full

View Document

07/04/257 April 2025 Satisfaction of charge 089660380007 in full

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-15 with updates

View Document

29/05/2429 May 2024 Cessation of D & S (Ryde) Holdings Limited as a person with significant control on 2023-04-16

View Document

29/05/2429 May 2024 Notification of Deven Thakrar as a person with significant control on 2023-04-16

View Document

29/05/2429 May 2024 Notification of Sona Thakrar as a person with significant control on 2023-04-16

View Document

24/05/2424 May 2024 Change of details for D & S (Ryde) Holdings Ltd as a person with significant control on 2017-04-06

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089660380007

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089660380005

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089660380006

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089660380001

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089660380003

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089660380002

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089660380004

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

14/01/1814 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089660380003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089660380002

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089660380001

View Document

16/04/1416 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DEVEN THAKRAR

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS SONA THAKRAR

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

28/03/1428 March 2014 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