DS PROPERTY SERVICES (SOUTHERN) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-08-31

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

15/03/2015 March 2020 REGISTERED OFFICE CHANGED ON 15/03/2020 FROM 84 GREENAWAY LANE WARSASH SOUTHAMPTON HANTS SO31 9HS

View Document

14/01/2014 January 2020 CESSATION OF DAVID GORDON SMITH AS A PSC

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LORAINNE WILLIAMS

View Document

14/01/2014 January 2020 CESSATION OF JUDITH ANTHEA SMITH AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MISS SAMANTHA LORAINNE WILLIAMS

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/03/1316 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/03/1217 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SMITH / 17/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM OAKLEIGH LOWER CHASE ROAD, SWANMORE SOUTHAMPTON HAMPSHIRE SO32 2PB

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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