DS DEVELOPMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-02 |
19/07/2419 July 2024 | Change of details for Tpg Grp Limited as a person with significant control on 2024-07-19 |
08/07/248 July 2024 | Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08 |
14/06/2414 June 2024 | Director's details changed for Mr Neville Taylor on 2024-06-12 |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
11/09/2311 September 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-11 |
02/05/232 May 2023 | Notification of Tpg Grp Limited as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Termination of appointment of David John Stobbs as a director on 2023-05-02 |
02/05/232 May 2023 | Appointment of Mr Neville Taylor as a director on 2023-05-02 |
02/05/232 May 2023 | Cessation of David John Stobbs as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Cessation of Janet Stobbs as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
02/05/232 May 2023 | Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 61 Bridge Street Kington HR5 3DJ on 2023-05-02 |
02/05/232 May 2023 | Termination of appointment of Janet Stobbs as a director on 2023-05-02 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/04/1613 April 2016 | DISS40 (DISS40(SOAD)) |
12/04/1612 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
05/04/165 April 2016 | FIRST GAZETTE |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET STOBBS / 05/01/2015 |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STOBBS / 05/01/2015 |
15/05/1515 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/01/1522 January 2015 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/04/1319 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
18/04/1218 April 2012 | 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