DS PLASTERING AND ARTEXING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2023-07-18

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

15/06/2115 June 2021 Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Ashford Kent TN25 4AZ to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-06-15

View Document

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

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED NATALIE ELIZABETH SMITH

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DEAN SHRUBSOLE / 01/11/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM FLAT 2 CUMBERLAND HOUSE 151 CHERITON ROAD FOLKESTONE KENT CT19 5HE

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 3 RUGBY ROAD DOVER KENT CT17 9JY ENGLAND

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DEAN SHRUBSOLE / 21/10/2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM FLAT 2 151 CHERITON ROAD FOLKESTONE KENT CT19 5HE

View Document

30/10/1430 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 8 TRIMWORTH RD FOLKESTONE KENT CT19 4EJ UNITED KINGDOM

View Document

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/07/1118 July 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

07/12/107 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/10/0921 October 2009 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