DS PROPERTIES (BARRY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Registered office address changed from Office 17 Workspace Penarth Albert Road Penarth CF64 1FD United Kingdom to Office 4 Workspace Penarth Albert Road Penarth CF64 1FD on 2023-06-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

18/02/2218 February 2022 Satisfaction of charge 100104790008 in full

View Document

18/02/2218 February 2022 Satisfaction of charge 100104790006 in full

View Document

12/07/2112 July 2021 Registered office address changed from Off Edge Station Approach Penarth Vale of Glamorgan CF64 3EE United Kingdom to Pod 7 Avon House Stanwell Road Penarth CF64 2EZ on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Ds Holdings (Penarth) Limited as a person with significant control on 2021-07-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100104790007

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100104790004

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100104790003

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100104790005

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100104790007

View Document

31/10/1931 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 ADOPT ARTICLES 12/10/2018

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100104790006

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100104790005

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100104790004

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100104790003

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100104790002

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100104790001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / DS HOLDINGS (PENARTH) LIMITED / 10/04/2017

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / DS HOLDINGS (PENARTH) LIMITED / 10/04/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 10/04/2017

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM POD 8 AVON HOUSE STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2EZ WALES

View Document

09/03/179 March 2017 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100104790002

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100104790001

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MRS FENELLA SCANLAN

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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