DS UK MIDCO 2 LIMITED

09506608
HURN VIEW HOUSE 5 AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH BH23 6EW

Documents

Documents
Date Category Description Pages
11 Jun 2024 officers Appointment of director (Mr Martin Brett Boden) 2 Buy now
11 Jun 2024 mortgage Registration of a charge 13 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 officers Termination of appointment of director (Patrick Malcolm Mann Sinclair) 1 Buy now
25 Sep 2023 accounts Annual Accounts 18 Buy now
25 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
25 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 5 Buy now
25 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 officers Termination of appointment of director (Martin Somerville) 1 Buy now
10 Nov 2022 accounts Annual Accounts 20 Buy now
10 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 56 Buy now
12 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
12 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2021 mortgage Registration of a charge 72 Buy now
30 Sep 2021 resolution Resolution 4 Buy now
23 Sep 2021 accounts Annual Accounts 21 Buy now
23 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 55 Buy now
23 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
23 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 mortgage Registration of a charge 75 Buy now
12 Feb 2021 accounts Annual Accounts 20 Buy now
12 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 55 Buy now
12 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
12 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 officers Appointment of director (Mr Patrick Malcolm Mann Sinclair) 2 Buy now
26 Oct 2019 accounts Annual Accounts 18 Buy now
26 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 56 Buy now
26 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
05 Feb 2019 officers Termination of appointment of secretary (Sarah Lesley Richens) 1 Buy now
12 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Nov 2018 mortgage Registration of a charge 66 Buy now
05 Nov 2018 accounts Annual Accounts 21 Buy now
21 Oct 2018 officers Termination of appointment of director (Graeme David Sword) 1 Buy now
13 Jun 2018 officers Appointment of director (Mr Kevin Nigel Franklin) 2 Buy now
12 Apr 2018 officers Termination of appointment of director (Stephen Dines) 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 19 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2017 officers Termination of appointment of director (James Ronald Whittingham) 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Paul David Harrison) 1 Buy now
05 Apr 2017 officers Appointment of director (Mr Stephen Dines) 2 Buy now
05 Apr 2017 officers Appointment of secretary (Miss Sarah Lesley Richens) 2 Buy now
01 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2016 accounts Annual Accounts 17 Buy now
26 May 2016 mortgage Registration of a charge 37 Buy now
25 May 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
25 May 2016 capital Statement of capital (Section 108) 4 Buy now
25 May 2016 insolvency Solvency Statement dated 24/05/16 8 Buy now
25 May 2016 resolution Resolution 1 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 9 Buy now
30 Sep 2015 capital Statement of capital (Section 108) 4 Buy now
30 Sep 2015 insolvency Solvency Statement dated 29/09/15 2 Buy now
30 Sep 2015 resolution Resolution 1 Buy now
14 Apr 2015 capital Return of Allotment of shares 3 Buy now
13 Apr 2015 officers Appointment of director (Mr James Ronald Whittingham) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr Paul David Harrison) 2 Buy now
24 Mar 2015 incorporation Incorporation Company 17 Buy now