D&S PROPERTY MANAGEMENT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Certificate of change of name |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Certificate of change of name |
03/08/233 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
20/04/2320 April 2023 | Registered office address changed from 111 Watling Gate 298-303 Edgware Road London NW9 6NB England to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 2023-04-20 |
20/04/2320 April 2023 | Change of details for Mr Daniel Ayodele Damilola Jenyo as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Mr Daniel Ayodele Jenyo on 2023-04-19 |
04/04/234 April 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/11/2119 November 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 111 Watling Gate 298-303 Edgware Road London NW9 6NB on 2021-11-19 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Confirmation statement made on 2021-07-27 with no updates |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/09/2012 September 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
31/07/2031 July 2020 | CURRSHO FROM 31/07/2019 TO 30/06/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL AYODELE JENYO / 11/09/2019 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 12 HARRIER WAY, BECKTON LONDON E6 5XG ENGLAND |
12/08/1912 August 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
12/08/1912 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL AYODELE DAMILOLA JENYO |
01/08/191 August 2019 | DISS40 (DISS40(SOAD)) |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
02/07/192 July 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/09/1825 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/07/1810 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, NO UPDATES |
06/07/166 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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