DS2 PROPERTY (HOLDCO) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewRegistered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX England to 33 Roebuck Road Hainault Business Park Ilford IG6 3TZ on 2025-10-22

View Document

07/06/257 June 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

17/11/2117 November 2021 Appointment of Ms Donna Siddorn as a director on 2021-11-17

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID STERRY / 10/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID STERRY / 10/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STERRY / 10/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STERRY / 10/02/2020

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107529880003

View Document

02/01/202 January 2020 CURREXT FROM 31/03/2020 TO 31/05/2020

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/08/194 August 2019 REGISTERED OFFICE CHANGED ON 04/08/2019 FROM 25B LARPENT AVENUE PUTNEY LONDON SW15 6UU ENGLAND

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107529880002

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107529880001

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

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

View Accounts

01/02/191 February 2019 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

18/01/1918 January 2019 CESSATION OF DONNA MARJORIE SIDDORN AS A PSC

View Document

16/10/1816 October 2018 29/11/17 STATEMENT OF CAPITAL GBP 200

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA SIDDORN

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STERRY / 29/11/2017

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 34 LOWER RICHMOND ROAD PUTNEY LONDON SW15 1JP ENGLAND

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information