Advanced company searchLink opens in new window

DE LISLE HOLDINGS LIMITED

Company number 03915362

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)
01 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 AP01 Appointment of Mr Robert William Jackson as a director on 30 March 2021
01 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
30 May 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 1
29 Apr 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
17 Apr 2019 PSC01 Notification of Richard Green as a person with significant control on 10 April 2019
17 Apr 2019 PSC04 Change of details for Mr Nigel De Lisle Stubley as a person with significant control on 10 April 2019
11 Apr 2019 AP01 Appointment of Mr Ian Mccloskey as a director on 10 April 2019
11 Apr 2019 AP01 Appointment of Mr Richard Green as a director on 10 April 2019
10 Apr 2019 AP03 Appointment of Mr Nigel De Lisle Stubley as a secretary on 10 April 2019
10 Apr 2019 TM02 Termination of appointment of Bridget Anne Marsden as a secretary on 10 April 2019
06 Feb 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
13 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
12 Nov 2018 PSC07 Cessation of Nicola Jane Mccann as a person with significant control on 9 November 2018
12 Nov 2018 PSC01 Notification of Nigel De Lisle Stubley as a person with significant control on 9 November 2018
12 Nov 2018 TM01 Termination of appointment of Nicola Jane Mccann as a director on 9 November 2018
12 Nov 2018 AP01 Appointment of Mr Nigel De Lisle Stubley as a director on 9 November 2018