This company is commonly known as Ds Spring Midco 2 Limited. The company was founded 5 years ago and was given the registration number 11979670. The firm's registered office is in UXBRIDGE. You can find them at The Bower Roundwood Avenue, Stockley Park, Uxbridge, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DS SPRING MIDCO 2 LIMITED |
---|---|---|
Company Number | : | 11979670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bower Roundwood Avenue, Stockley Park, Uxbridge, England, UB11 1AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Connect 38, 1 Dover Place, Ashford, England, TN23 1FB | Director | 16 September 2019 | Active |
2nd Floor, Connect 38, 1 Dover Place, Ashford, England, TN23 1FB | Director | 03 May 2019 | Active |
Nations House, 9th Floor, 103 Wigmore Street, London, United Kingdom, W1U 1QS | Director | 03 May 2019 | Active |
Nations House, 9th Floor, 103 Wigmore Street, London, England, W1U 1QS | Director | 16 May 2019 | Active |
Ds Spring Midco 1 Limited | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Address | : | Nations House, 9th Floor, 103 Wigmore Street, London, W1U 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-16 | Accounts | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2023-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-04 | Other | Legacy. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Legacy. | Download |
2023-05-24 | Other | Legacy. | Download |
2022-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Gazette | Gazette filings brought up to date. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-08 | Capital | Capital allotment shares. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.