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)
01 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
20 Apr 2017 AP01 Appointment of Miss Lauren Kelly Durand as a director on 9 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
30 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
25 Oct 2013 CH01 Director's details changed for Deborah May Louise Pearcey on 1 August 2013
25 Oct 2013 CH01 Director's details changed for Gerald Ernest Durand on 1 August 2013
15 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
26 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
07 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
06 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
26 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
26 Oct 2009 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Deborah May Louise Pearcey on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Gerald Ernest Durand on 1 October 2009