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)
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
08 Jan 2018 PSC01 Notification of David Murray Scott as a person with significant control on 5 December 2017
18 Dec 2017 PSC07 Cessation of Liz and David Scott Family Trust as a person with significant control on 5 December 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 PSC02 Notification of Liz and David Scott Family Trust as a person with significant control on 7 April 2016
17 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
30 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
05 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
30 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
31 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
10 Jul 2013 CH01 Director's details changed for Mr Justin Michael Scott on 14 June 2013
10 Jul 2013 CH03 Secretary's details changed for Mr David Murray Scott on 14 June 2013
10 Jul 2013 AD01 Registered office address changed from Deerhurst Epping Road Roydon Harlow Essex CM19 5DA United Kingdom on 10 July 2013
17 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
16 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
17 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
21 Sep 2010 AA Total exemption full accounts made up to 31 March 2010