DCS PROPERTIES (SOUTH WALES) LIMITED
Company number 11513842
- Company Overview for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
- Filing history for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
- People for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
- Charges for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
- More for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 27 December 2023 | |
28 Sep 2024 | AA01 | Previous accounting period shortened from 28 December 2023 to 27 December 2023 | |
31 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
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
|
|
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
|