Advanced company searchLink opens in new window

DSL SCAFFOLDING LIMITED

Company number 04551762

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
10 Oct 2023 PSC04 Change of details for Mrs Deborah May Louise Durand as a person with significant control on 1 October 2023
10 Oct 2023 PSC04 Change of details for Gerald Ernest Durand as a person with significant control on 1 October 2023
10 Oct 2023 CH03 Secretary's details changed for Mrs Deborah May Louise Durand on 1 October 2023
10 Oct 2023 CH01 Director's details changed for Gerald Ernest Durand on 1 October 2023
10 Oct 2023 CH01 Director's details changed for Mrs Deborah May Louise Durand on 1 October 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
19 Jul 2022 AD01 Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 19 July 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
07 Oct 2019 PSC04 Change of details for Mrs Deborah May Louise Durand as a person with significant control on 7 October 2019
07 Oct 2019 CH03 Secretary's details changed for Mrs Deborah May Louise Durand on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mrs Deborah May Louise Durand on 7 October 2019
03 Oct 2019 PSC04 Change of details for Deborah May Louise Pearcey as a person with significant control on 20 June 2019
03 Oct 2019 CH03 Secretary's details changed for Deborah May Louise Pearcey on 20 June 2019
03 Oct 2019 CH01 Director's details changed for Deborah May Louise Pearcey on 20 June 2019
28 Jan 2019 TM01 Termination of appointment of Lauren Kelly Durand as a director on 30 June 2017
13 Nov 2018 PSC04 Change of details for Gerald Ernest Durand as a person with significant control on 13 November 2018
13 Nov 2018 CH01 Director's details changed for Gerald Ernest Durand on 13 November 2018