Advanced company searchLink opens in new window

DCL (POOLE) LIMITED

Company number 05521523

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)
10 Oct 2023 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 July 2022
13 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
13 Aug 2021 TM02 Termination of appointment of Susan Ellen Digby as a secretary on 24 July 2021
21 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
03 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
14 Aug 2019 AD01 Registered office address changed from 46 Snake Lane Alvechurch Birmingham B48 7NL to First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD on 14 August 2019
11 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
22 Nov 2017 AA Micro company accounts made up to 31 July 2017
15 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
18 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 Sep 2014 AD01 Registered office address changed from 46 Snake Lane Alvechurch Birmingham B48 7NL England to 46 Snake Lane Alvechurch Birmingham B48 7NL on 30 September 2014
30 Sep 2014 AD01 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF to 46 Snake Lane Alvechurch Birmingham B48 7NL on 30 September 2014