DICKSON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-18 with updates |
26/03/2526 March 2025 | Director's details changed for Mr John Gordon Glendinning Dickson on 2025-03-21 |
25/03/2525 March 2025 | Registered office address changed from 27 Carbis Close Port Solent Portsmouth PO6 4TW to 27 Carbis Close Port Solent Portsmouth Hampshire PO6 4TW on 2025-03-25 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/08/1731 August 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
05/01/125 January 2012 | APPOINTMENT TERMINATED, SECRETARY MARGARET MARSHALL |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 6 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1AG ENGLAND |
05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON GLENDINNING DICKSON / 01/01/2012 |
05/01/125 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MARSHALL |
08/09/118 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DICKSON / 18/03/2010 |
23/03/1023 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET EILEEN MARSHALL / 18/03/2010 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKSON / 01/01/2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 173 LONDON ROAD NORTH END PORTSMOUTH UK PO2 9AE |
18/03/0818 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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