Download leads from Nexok and grow your business. Find out more

DS Pro Developments Limited

Documents

Total Documents62
Total Pages249

Filing History

4 February 2021Micro company accounts made up to 31 August 2020
25 June 2020Confirmation statement made on 31 May 2020 with no updates
2 April 2020Micro company accounts made up to 31 August 2019
3 July 2019Confirmation statement made on 31 May 2019 with no updates
11 December 2018Micro company accounts made up to 31 August 2018
31 May 2018Confirmation statement made on 31 May 2018 with no updates
4 May 2018Total exemption full accounts made up to 31 August 2017
11 June 2017Confirmation statement made on 8 June 2017 with updates
11 June 2017Confirmation statement made on 8 June 2017 with updates
8 June 2017Total exemption small company accounts made up to 31 August 2016
8 June 2017Total exemption small company accounts made up to 31 August 2016
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
10 February 2016Total exemption small company accounts made up to 31 August 2015
10 February 2016Total exemption small company accounts made up to 31 August 2015
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
16 March 2015Current accounting period extended from 30 June 2015 to 31 August 2015
16 March 2015Current accounting period extended from 30 June 2015 to 31 August 2015
4 August 2014Accounts for a dormant company made up to 30 June 2014
4 August 2014Accounts for a dormant company made up to 30 June 2014
5 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
5 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
5 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 June 2011
31 January 2012Total exemption small company accounts made up to 30 June 2011
3 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
3 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
3 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
8 April 2011Total exemption full accounts made up to 30 June 2010
8 April 2011Total exemption full accounts made up to 30 June 2010
28 June 2010Termination of appointment of Michael Earl as a secretary
28 June 2010Appointment of Mrs Emma Louise Stokes as a secretary
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
28 June 2010Director's details changed for Mr David Matthew Stokes on 3 February 2010
28 June 2010Termination of appointment of Michael Earl as a secretary
28 June 2010Appointment of Mrs Emma Louise Stokes as a secretary
28 June 2010Director's details changed for Mr David Matthew Stokes on 3 February 2010
28 June 2010Director's details changed for Mr David Matthew Stokes on 3 February 2010
28 June 2010Termination of appointment of Michael Earl as a director
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
28 June 2010Termination of appointment of Michael Earl as a director
23 June 2010Registered office address changed from 9 the Meadows Whitchurch 9 the Meadows Aylesbury Bucks HP22 4TL United Kingdom on 23 June 2010
23 June 2010Registered office address changed from 9 the Meadows Whitchurch 9 the Meadows Aylesbury Bucks HP22 4TL United Kingdom on 23 June 2010
11 May 2010Company name changed d & m pro developments LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-02-10
11 May 2010Company name changed d & m pro developments LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-02-10
22 April 2010Change of name notice
22 April 2010Change of name notice
8 June 2009Incorporation
8 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed