DSL HOLDINGS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

14/05/2514 May 2025 Change of details for Landa Holdco 3 Limited as a person with significant control on 2025-03-28

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/12/2410 December 2024 Previous accounting period extended from 2024-06-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

25/04/2425 April 2024 Cessation of Dsl Capital Holdings Limited as a person with significant control on 2024-04-16

View Document

25/04/2425 April 2024 Notification of Landa Holdco 3 Limited as a person with significant control on 2024-04-16

View Document

25/04/2425 April 2024 Termination of appointment of Martin John Rogers as a director on 2024-04-16

View Document

25/04/2425 April 2024 Cessation of Landa Holdco Limited as a person with significant control on 2024-04-16

View Document

25/04/2425 April 2024 Cessation of Dsl Capital Limited as a person with significant control on 2024-04-15

View Document

18/04/2418 April 2024 Notification of Dsl Capital Limited as a person with significant control on 2020-03-12

View Document

18/04/2418 April 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-04-15

View Document

18/04/2418 April 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-04-16

View Document

18/04/2418 April 2024 Withdrawal of a person with significant control statement on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Dsl Capital Holdings Limited as a person with significant control on 2024-04-15

View Document

18/04/2418 April 2024 Notification of Landa Holdco Limited as a person with significant control on 2024-04-16

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024 Statement of capital on 2024-04-09

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

06/04/246 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Satisfaction of charge 028180360002 in full

View Document

08/03/238 March 2023 Satisfaction of charge 028180360003 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Chris Watkins as a secretary on 2022-02-28

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 DIRECTOR APPOINTED MR MARTIN JOHN ROGERS

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR KARAMJIT SINGH LANDA

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PRITPAL LANDA

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SERBJIT LANDA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/03/1928 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028180360001

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028180360003

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028180360002

View Document

18/01/1818 January 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028180360001

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 31/03/2015

View Document

28/04/1528 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 10000

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED KINSTEAD LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

21/04/1521 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR PERMJIT LANDA

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR PARMJIT SINGH LANDA

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR SERBJIT SINGH LANDA

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR MANJIT SINGH LANDA

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR PRITPAL SINGH LANDA

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1410 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERMJIT KAUR LANDA / 14/05/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 259 MANSFIELD ROAD NOTTINGHAM NG1 3FT

View Document

17/06/9917 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/06/982 June 1998 EXEMPTION FROM APPOINTING AUDITORS 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

01/08/961 August 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 EXEMPTION FROM APPOINTING AUDITORS 31/12/95

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 1 MALTON ROAD NEW BASFORD NOTTINGHAM NG5 1EG

View Document

10/07/9510 July 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

09/12/949 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/12/947 December 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/93

View Document

07/12/947 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

02/12/942 December 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYS DE7 6NB

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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