Advanced company searchLink opens in new window

DLS PROPERTIES LTD

Company number 08106430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
11 Jun 2024 PSC04 Change of details for Mrs Louise Scantlebury as a person with significant control on 11 June 2024
11 Jun 2024 PSC04 Change of details for Dean Scantlebury as a person with significant control on 11 June 2024
11 Jun 2024 AD01 Registered office address changed from 27 Furzehatt Road Plymstock Plymouth Devon PL9 8QX to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX on 11 June 2024
16 Feb 2024 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
03 Jul 2018 PSC04 Change of details for Mrs Louise Scantlebury as a person with significant control on 6 April 2016
03 Jul 2018 PSC04 Change of details for Dean Scantlebury as a person with significant control on 6 April 2016
20 Apr 2018 AA Micro company accounts made up to 30 June 2017
19 Jul 2017 PSC01 Notification of Dean Scantlebury as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Louise Scantlebury as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015