Advanced company searchLink opens in new window

DREES & SOMMER UK LIMITED

Company number 03768390

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)
27 Mar 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Mar 2008 88(3) Particulars of contract relating to shares
06 Mar 2008 88(2) Ad 25/02/08\gbp si 9600@1=9600\gbp ic 1236/10836\
06 Mar 2008 123 Gbp nc 20000/30000\25/02/08
06 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to issue 25/02/2008
12 Dec 2007 395 Particulars of mortgage/charge
12 Dec 2007 288a New director appointed
07 Dec 2007 287 Registered office changed on 07/12/07 from: 47 manchester road denton manchester lancashire M34 2AF
12 Jul 2007 AAMD Amended accounts made up to 31 March 2007
19 Jun 2007 363s Return made up to 12/05/07; full list of members
19 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
21 May 2007 288b Director resigned
21 May 2007 288b Director resigned
14 Jul 2006 288a New director appointed
23 Jun 2006 AA Total exemption full accounts made up to 31 March 2006
02 Jun 2006 363s Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 Nov 2005 88(2)R Ad 12/10/05--------- £ si 132@1=132 £ ic 1104/1236
07 Jun 2005 AA Total exemption full accounts made up to 31 March 2005
20 May 2005 363s Return made up to 12/05/05; full list of members
21 Apr 2005 288a New director appointed
21 Apr 2005 288a New director appointed
06 Dec 2004 88(2)R Ad 24/11/04--------- £ si 304@1=304 £ ic 800/1104
26 Oct 2004 288a New director appointed
18 Jun 2004 AA Total exemption full accounts made up to 31 March 2004
20 May 2004 363s Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed