Advanced company searchLink opens in new window

DST HOLDINGS LTD

Company number 08531039

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)
08 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023
17 Jul 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
06 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
07 Jul 2022 MR01 Registration of charge 085310390003, created on 4 July 2022
21 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
13 Aug 2021 AA Unaudited abridged accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
22 Jan 2021 MR04 Satisfaction of charge 085310390002 in full
22 Jan 2021 MR04 Satisfaction of charge 085310390001 in full
17 Jan 2021 CH01 Director's details changed for Mr Davinder Singh Dhanoa on 1 January 2021
22 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
22 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Jul 2019 AD01 Registered office address changed from Unit B2 Knowles Lane Bradford BD4 9SW England to Unit 20B, Calderdale Business Park, Club Lane Halifax HX2 8DB on 10 July 2019
24 May 2019 PSC04 Change of details for Mr Davinder Singh Terrace as a person with significant control on 24 May 2019
24 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
26 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
30 Nov 2018 MR01 Registration of charge 085310390002, created on 30 November 2018
20 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
23 May 2018 AD01 Registered office address changed from 14 Flaxton Court Laisterdyke Bradford BD4 8DW England to Unit B2 Knowles Lane Bradford BD4 9SW on 23 May 2018
21 May 2018 AD01 Registered office address changed from Unit B2 Knowles Lane Bradford West Yorkshire BD4 9SW England to 14 Flaxton Court Laisterdyke Bradford BD4 8DW on 21 May 2018
04 Oct 2017 AA Micro company accounts made up to 31 May 2017
21 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
20 Jun 2017 CH01 Director's details changed for Mr Davinder Singh Dhanoa on 1 June 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016