Advanced company searchLink opens in new window

DCD PROPERTY SERVICES LTD

Company number 11200226

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)
09 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
05 Nov 2021 MR01 Registration of charge 112002260004, created on 21 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
23 Jun 2021 MR01 Registration of charge 112002260003, created on 11 June 2021
09 Apr 2021 AD01 Registered office address changed from European House 93 Wellington Road Leeds LS12 1DZ United Kingdom to 107 Kirkgate Leeds LS1 6DP on 9 April 2021
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Oct 2020 PSC04 Change of details for Mr Daniel Thomas Difiori-Hughes as a person with significant control on 1 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
02 Oct 2020 PSC07 Cessation of Craig John Difiori as a person with significant control on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Craig John Difiori as a director on 2 October 2020
02 Jul 2020 PSC04 Change of details for Mr Craig John Difiori as a person with significant control on 1 July 2020
01 Jul 2020 PSC04 Change of details for Mr Daniel Thomas Difiori-Hughes as a person with significant control on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Mr Craig John Difiori on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Mr Daniel Thomas Difiori-Hughes on 1 July 2020
29 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
02 Apr 2020 AD01 Registered office address changed from 85 Gilstead Lane Bingley BD16 3NH United Kingdom to European House 93 Wellington Road Leeds LS12 1DZ on 2 April 2020
02 Apr 2020 PSC04 Change of details for Mr Craig John Difiori as a person with significant control on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Craig John Difiori on 1 April 2020
01 Apr 2020 PSC04 Change of details for Mr Daniel Thomas Difiori-Hughes as a person with significant control on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Daniel Thomas Difiori-Hughes on 1 April 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates