Advanced company searchLink opens in new window

DSI PROPERTIES (NERJA) LIMITED

Company number 02036342

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 Nov 2024 AA Micro company accounts made up to 31 March 2024
23 Jul 2024 PSC01 Notification of Timothy Duncan Scott as a person with significant control on 6 April 2016
23 Jul 2024 PSC01 Notification of Justin Michael Scott as a person with significant control on 6 April 2016
23 Jul 2024 PSC01 Notification of Crispin John Scott as a person with significant control on 6 April 2016
23 Jul 2024 PSC07 Cessation of Timothy Duncan Scott as a person with significant control on 2 August 2021
12 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CH01 Director's details changed for Mr Justin Michael Scott on 5 October 2023
13 Oct 2023 CH01 Director's details changed for Mr Timothy Duncan Scott on 5 October 2023
13 Oct 2023 CH01 Director's details changed for Mr Crispin John Scott on 5 October 2023
13 Oct 2023 AD01 Registered office address changed from 46 John Rennie Road Chichester West Sussex PO19 8FD United Kingdom to 1 Willowbed Drive Chichester West Sussex PO19 8HX on 13 October 2023
23 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
04 Feb 2022 PSC07 Cessation of David Murray Scott as a person with significant control on 2 August 2021
04 Feb 2022 PSC01 Notification of Timothy Duncan Scott as a person with significant control on 2 August 2021
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 CH01 Director's details changed for Mr Justin Michael Scott on 26 November 2021
24 Nov 2021 CH01 Director's details changed for Mr Justin Michael Scott on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from 46 John Rennie Road John Rennie Road Chichester West Sussex PO19 8FD to 46 John Rennie Road Chichester West Sussex PO19 8FD on 24 November 2021
11 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with updates
11 Aug 2021 TM02 Termination of appointment of David Murray Scott as a secretary on 2 August 2021
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019