DSG DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-11-04 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Registration of charge 090430940006, created on 2024-03-27 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-05-31 |
09/11/229 November 2022 | Satisfaction of charge 090430940003 in full |
09/11/229 November 2022 | Satisfaction of charge 090430940004 in full |
04/11/224 November 2022 | Cessation of Gavin Scott Day as a person with significant control on 2020-05-01 |
04/11/224 November 2022 | Notification of Osrow Group Limited as a person with significant control on 2020-05-01 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-05-31 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-05-16 with no updates |
17/06/2117 June 2021 | Director's details changed for Mr Gavin Scott Day on 2021-06-17 |
17/06/2117 June 2021 | Change of details for Mr Gavin Scott Day as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Secretary's details changed for Mrs Pauline Dorothy Day on 2021-06-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/12/2029 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090430940005 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090430940005 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090430940004 |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090430940003 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090430940002 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
07/06/157 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE DOROTHY DAY / 14/03/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SCOTT DAY / 14/03/2015 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ ENGLAND |
07/10/147 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090430940002 |
26/09/1426 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090430940001 |
16/05/1416 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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