DSG DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-11-04 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge 090430940006, created on 2024-03-27

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Satisfaction of charge 090430940003 in full

View Document

09/11/229 November 2022 Satisfaction of charge 090430940004 in full

View Document

04/11/224 November 2022 Cessation of Gavin Scott Day as a person with significant control on 2020-05-01

View Document

04/11/224 November 2022 Notification of Osrow Group Limited as a person with significant control on 2020-05-01

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

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

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

17/06/2117 June 2021 Director's details changed for Mr Gavin Scott Day on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Gavin Scott Day as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Secretary's details changed for Mrs Pauline Dorothy Day on 2021-06-17

View Document

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

View Accounts

29/12/2029 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090430940005

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090430940005

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090430940004

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090430940003

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090430940002

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

07/06/157 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE DOROTHY DAY / 14/03/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SCOTT DAY / 14/03/2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ ENGLAND

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090430940002

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090430940001

View Document

16/05/1416 May 2014 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