Advanced company searchLink opens in new window

DCS PROPERTIES (SOUTH WALES) LIMITED

Company number 11513842

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)
11 Dec 2023 AA Micro company accounts made up to 28 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
06 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
24 Jan 2023 AAMD Amended total exemption full accounts made up to 29 December 2021
27 Dec 2022 AA Micro company accounts made up to 29 December 2021
30 Sep 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
31 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 30 December 2020
07 Dec 2021 CERTNM Company name changed scorpion properties (south wales) LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
21 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
07 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
14 Jul 2021 AP03 Appointment of Mr Robert Edmund Rabaiotti as a secretary on 7 July 2021
24 Mar 2021 MR01 Registration of charge 115138420007, created on 19 March 2021
19 Mar 2021 MR04 Satisfaction of charge 115138420004 in full
19 Mar 2021 MR04 Satisfaction of charge 115138420005 in full
22 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates
02 Jun 2020 CH01 Director's details changed for Mr Dale Christopher Smith on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 16 Bridge Street Kenfig Hill Bridgend CF33 6DD Wales to 1 the Portway Porthcawl Bridgend CF36 3XB on 2 June 2020
23 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
19 Mar 2020 CH01 Director's details changed for Mr Dale Christopher Smith on 19 March 2020
19 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
02 Jan 2020 PSC01 Notification of Dale Christopher Smith as a person with significant control on 15 August 2019
02 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 2 January 2020
12 Sep 2019 CS01 Confirmation statement made on 12 August 2019 with updates