- Company Overview for DSP & SONS LTD (10657309)
- Filing history for DSP & SONS LTD (10657309)
- People for DSP & SONS LTD (10657309)
- More for DSP & SONS LTD (10657309)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
27 Mar 2024 | AD01 | Registered office address changed from 93 East Bridge Road South Woodham Ferrers Chelmsford CM3 5SD United Kingdom to 10 Bressingham Gardens South Woodham Ferrers Essex CM3 5RF on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Daniel Stuart Perry on 25 March 2024 | |
26 Mar 2024 | PSC04 | Change of details for Mr Dan Perry as a person with significant control on 25 March 2024 | |
26 Mar 2024 | PSC04 | Change of details for Mrs Chloe Perry as a person with significant control on 25 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mrs Chloe Perry on 25 March 2024 | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | PSC04 | Change of details for Miss Chloe Kruppa as a person with significant control on 11 February 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Miss Chloe Kruppa on 11 February 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
04 Feb 2019 | PSC01 | Notification of Chloe Kruppa as a person with significant control on 28 January 2019 | |
04 Feb 2019 | PSC01 | Notification of Dan Perry as a person with significant control on 28 January 2019 | |
04 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2019 | |
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|