Advanced company searchLink opens in new window

D.M.S. DRYLINING LIMITED

Company number 05315772

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 CS01 Confirmation statement made on 17 December 2023 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 17 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 30
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 CH01 Director's details changed for Stephen George Birdsall on 20 May 2014
20 May 2014 CH03 Secretary's details changed for Susan Birdsall on 20 May 2014
20 May 2014 AD01 Registered office address changed from 6 Laburnum Grove Richmond North Yorkshire DL10 5AR on 20 May 2014
14 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30
03 Jan 2014 AD01 Registered office address changed from 21a Darlington Road Richmond North Yorkshire DL10 7BE on 3 January 2014