DSL HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 | Application to strike the company off the register |
14/05/2514 May 2025 | Change of details for Landa Holdco 3 Limited as a person with significant control on 2025-03-28 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-10-31 |
10/12/2410 December 2024 | Previous accounting period extended from 2024-06-30 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/08/2415 August 2024 | Registered office address changed from Concord House 1 Malton Road New Basford Nottingham Nottinghamshire NG5 1EG United Kingdom to Park House 37 Clarence Street Leicester LE1 3RW on 2024-08-15 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-14 with updates |
25/04/2425 April 2024 | Cessation of Dsl Capital Holdings Limited as a person with significant control on 2024-04-16 |
25/04/2425 April 2024 | Notification of Landa Holdco 3 Limited as a person with significant control on 2024-04-16 |
25/04/2425 April 2024 | Termination of appointment of Martin John Rogers as a director on 2024-04-16 |
25/04/2425 April 2024 | Cessation of Landa Holdco Limited as a person with significant control on 2024-04-16 |
25/04/2425 April 2024 | Cessation of Dsl Capital Limited as a person with significant control on 2024-04-15 |
18/04/2418 April 2024 | Notification of Dsl Capital Limited as a person with significant control on 2020-03-12 |
18/04/2418 April 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-04-15 |
18/04/2418 April 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-04-16 |
18/04/2418 April 2024 | Withdrawal of a person with significant control statement on 2024-04-18 |
18/04/2418 April 2024 | Notification of Dsl Capital Holdings Limited as a person with significant control on 2024-04-15 |
18/04/2418 April 2024 | Notification of Landa Holdco Limited as a person with significant control on 2024-04-16 |
09/04/249 April 2024 | |
09/04/249 April 2024 | |
09/04/249 April 2024 | Statement of capital on 2024-04-09 |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
06/04/246 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/03/2317 March 2023 | Satisfaction of charge 028180360002 in full |
08/03/238 March 2023 | Satisfaction of charge 028180360003 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
01/03/221 March 2022 | Termination of appointment of Chris Watkins as a secretary on 2022-02-28 |
07/12/217 December 2021 | Registered office address changed from 1 Malton Road New Basford Nottingham Nottinghamshire NG5 1EG to Concord House 1 Malton Road New Basford Nottingham Nottinghamshire NG5 1EG on 2021-12-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Group of companies' accounts made up to 2020-06-30 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | DIRECTOR APPOINTED MR MARTIN JOHN ROGERS |
31/03/2031 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
17/03/2017 March 2020 | DIRECTOR APPOINTED MR KARAMJIT SINGH LANDA |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PRITPAL LANDA |
21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SERBJIT LANDA |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
28/03/1928 March 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028180360001 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
03/05/183 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 028180360003 |
30/04/1830 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 028180360002 |
18/01/1818 January 2018 | CURREXT FROM 31/12/2017 TO 30/06/2018 |
15/08/1715 August 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
06/10/166 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
08/06/168 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
24/03/1624 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 028180360001 |
18/05/1518 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/04/1530 April 2015 | 31/03/2015 |
28/04/1528 April 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 10000 |
21/04/1521 April 2015 | COMPANY NAME CHANGED KINSTEAD LIMITED CERTIFICATE ISSUED ON 21/04/15 |
21/04/1521 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/03/1513 March 2015 | APPOINTMENT TERMINATED, DIRECTOR PERMJIT LANDA |
13/03/1513 March 2015 | DIRECTOR APPOINTED MR PARMJIT SINGH LANDA |
13/03/1513 March 2015 | DIRECTOR APPOINTED MR SERBJIT SINGH LANDA |
13/03/1513 March 2015 | DIRECTOR APPOINTED MR MANJIT SINGH LANDA |
13/03/1513 March 2015 | DIRECTOR APPOINTED MR PRITPAL SINGH LANDA |
19/02/1519 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
10/06/1410 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
13/01/1413 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
15/08/1315 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
16/07/1316 July 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
24/01/1224 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
19/05/1119 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
18/03/1118 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
17/05/1017 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PERMJIT KAUR LANDA / 14/05/2010 |
08/02/108 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
21/05/0921 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
19/05/0819 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | SECRETARY RESIGNED |
24/04/0724 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
25/09/0625 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
15/05/0615 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | SECRETARY'S PARTICULARS CHANGED |
15/08/0515 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
11/08/0511 August 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | NEW SECRETARY APPOINTED |
11/08/0411 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
28/05/0428 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
19/05/0319 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
20/05/0220 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
11/05/0111 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
05/10/005 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
25/05/0025 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 259 MANSFIELD ROAD NOTTINGHAM NG1 3FT |
17/06/9917 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
17/06/9917 June 1999 | EXEMPTION FROM APPOINTING AUDITORS 31/12/98 |
15/06/9915 June 1999 | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
02/06/982 June 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
02/06/982 June 1998 | EXEMPTION FROM APPOINTING AUDITORS 31/12/97 |
02/06/982 June 1998 | RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS |
09/07/979 July 1997 | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS |
22/04/9722 April 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
22/04/9722 April 1997 | EXEMPTION FROM APPOINTING AUDITORS 28/02/97 |
01/08/961 August 1996 | RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS |
17/04/9617 April 1996 | EXEMPTION FROM APPOINTING AUDITORS 31/12/95 |
17/04/9617 April 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
12/10/9512 October 1995 | REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 1 MALTON ROAD NEW BASFORD NOTTINGHAM NG5 1EG |
10/07/9510 July 1995 | RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS |
23/01/9523 January 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
23/01/9523 January 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 |
09/12/949 December 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
07/12/947 December 1994 | EXEMPTION FROM APPOINTING AUDITORS 30/11/93 |
07/12/947 December 1994 | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12 |
02/12/942 December 1994 | RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS |
13/02/9413 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/01/9426 January 1994 | REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYS DE7 6NB |
26/01/9426 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/05/9314 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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