DSS PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
07/05/257 May 2025 | Application to strike the company off the register |
09/05/249 May 2024 | Micro company accounts made up to 2023-07-31 |
10/03/2410 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
04/01/244 January 2024 | Termination of appointment of Stephen Martin Dawes as a director on 2023-07-31 |
05/10/235 October 2023 | Change of details for Mr Dale Farnworth as a person with significant control on 2022-08-01 |
04/10/234 October 2023 | Particulars of variation of rights attached to shares |
26/09/2326 September 2023 | Confirmation statement made on 2023-07-25 with updates |
26/09/2326 September 2023 | Notification of David William Grahame Brassell as a person with significant control on 2022-08-11 |
26/09/2326 September 2023 | Change of details for Mr Dale Farnworth as a person with significant control on 2022-08-11 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/11/223 November 2022 | Registration of charge 142575880001, created on 2022-10-18 |
03/11/223 November 2022 | Registration of charge 142575880002, created on 2022-10-18 |
26/09/2226 September 2022 | Registered office address changed from 9 the Green Aycliffe Village 9 the Green, Aycliffe Village Newton Aycliffe DL5 6LX United Kingdom to 9 the Green Aycliffe Newton Aycliffe DL5 6LX on 2022-09-26 |
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