Advanced company searchLink opens in new window

D&S PROPERTY MANAGEMENT SERVICES LTD

Company number 10265775

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Sep 2024 CERTNM Company name changed cpc construct LTD\certificate issued on 25/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-24
30 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CERTNM Company name changed daniel & samson associates LIMITED\certificate issued on 16/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
03 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
20 Apr 2023 CH01 Director's details changed for Mr Daniel Ayodele Jenyo on 19 April 2023
20 Apr 2023 PSC04 Change of details for Mr Daniel Ayodele Damilola Jenyo as a person with significant control on 20 April 2023
20 Apr 2023 AD01 Registered office address changed from 111 Watling Gate 298-303 Edgware Road London NW9 6NB England to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 20 April 2023
04 Apr 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Nov 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 111 Watling Gate 298-303 Edgware Road London NW9 6NB on 19 November 2021
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
31 Oct 2020 AA Micro company accounts made up to 30 June 2019
12 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with updates
31 Jul 2020 AA01 Current accounting period shortened from 31 July 2019 to 30 June 2019
25 Nov 2019 CH01 Director's details changed for Mr Daniel Ayodele Jenyo on 11 September 2019
25 Nov 2019 AD01 Registered office address changed from 12 Harrier Way, Beckton London E6 5XG England to 27 Old Gloucester Street London WC1N 3AX on 25 November 2019
12 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
12 Aug 2019 PSC01 Notification of Daniel Ayodele Damilola Jenyo as a person with significant control on 6 July 2016