- Company Overview for DSL SCAFFOLDING LIMITED (04551762)
- Filing history for DSL SCAFFOLDING LIMITED (04551762)
- People for DSL SCAFFOLDING LIMITED (04551762)
- More for DSL SCAFFOLDING LIMITED (04551762)
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 |