D.S.I. DEVELOPMENTS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 91 Birmingham Road West Bromwich B70 6PX England to 71 Hatherton Road Cannock Staffordshire WS11 1HQ on 2025-07-14

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

21/03/2521 March 2025 Cessation of Darryl Steven Baggott as a person with significant control on 2025-03-20

View Document

21/03/2521 March 2025 Termination of appointment of Darryl Steven Baggott as a director on 2025-03-20

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2023-07-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Registered office address changed from Fields, 2nd Floor, Landchard House Victoria Street West Bromwich West Midlands B70 8ER United Kingdom to 91 Birmingham Road West Bromwich B70 6PX on 2024-07-09

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARRYL STEVEN BAGGOTT / 11/07/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL STEVEN BAGGOTT / 11/07/2018

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information