DSA PROSPECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Satisfaction of charge 085121450001 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Registration of charge 085121450002, created on 2023-10-31

View Document

16/10/2316 October 2023 Registered office address changed from The Old Chapel Union Way Witney Oxon OX28 6HD to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Appointment of Mr Nigel Gordon Benton as a director on 2023-01-03

View Document

03/10/223 October 2022 Appointment of Mrs Ashleigh Wood as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Termination of appointment of Benjamin Angless as a director on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Director's details changed for Mr Gary John Mchale on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR NICHOLAS PHILIP LONGFORD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 ADOPT ARTICLES 30/06/2018

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACLEOD

View Document

04/07/184 July 2018 CESSATION OF NICHOLAS DONALD BYFIELD AS A PSC

View Document

04/07/184 July 2018 CESSATION OF ALEC CHARLES PRIDSAM AS A PSC

View Document

04/07/184 July 2018 CESSATION OF GARY JOHN MCHALE AS A PSC

View Document

04/07/184 July 2018 CESSATION OF DOUGLAS MCLEOD AS A PSC

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DSA PROSPECT AUDIT LIMITED

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BYFIELD

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR BENJAMIN ANGLESS

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/01/1516 January 2015 CURRSHO FROM 31/05/2014 TO 30/09/2013

View Document

13/01/1513 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 SUB-DIVISION 22/07/14

View Document

29/08/1429 August 2014 SUB DIVISION 22/07/2014

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DONALD BYFIELD / 01/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES PRIDSAM / 01/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MCHALE / 01/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SCOTT MACLEOD / 01/05/2014

View Document

19/05/1419 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/05/131 May 2013 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