Advanced company searchLink opens in new window

D & L SUPPORT LIMITED

Company number 05926118

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)
24 Apr 2024 TM01 Termination of appointment of Liam Michael Gilby as a director on 17 April 2024
24 Apr 2024 TM01 Termination of appointment of Della Gilby as a director on 17 April 2024
24 Apr 2024 TM02 Termination of appointment of Liam Michael Gilby as a secretary on 17 April 2024
24 Apr 2024 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 April 2024
24 Apr 2024 AP01 Appointment of Mr Gary Ryan Fee as a director on 17 April 2024
22 Apr 2024 PSC07 Cessation of D & L Acquisitions Ltd (Company Number 10920455) as a person with significant control on 17 April 2024
22 Apr 2024 PSC02 Notification of Midway Care Group Holdings Limited as a person with significant control on 17 April 2024
22 Apr 2024 AD01 Registered office address changed from Dudbridge House Selsley Hill Stroud GL5 5JS England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 22 April 2024
18 Apr 2024 MR04 Satisfaction of charge 059261180013 in full
18 Apr 2024 MR04 Satisfaction of charge 059261180012 in full
18 Apr 2024 MR04 Satisfaction of charge 059261180011 in full
18 Apr 2024 MR04 Satisfaction of charge 059261180010 in full
18 Apr 2024 MR04 Satisfaction of charge 059261180009 in full
18 Apr 2024 MR04 Satisfaction of charge 059261180008 in full
18 Apr 2024 MR04 Satisfaction of charge 059261180007 in full
17 Jan 2024 RP04AR01 Second filing of the annual return made up to 6 September 2015
17 Jan 2024 RP04AR01 Second filing of the annual return made up to 6 September 2014
17 Jan 2024 RP04AR01 Second filing of the annual return made up to 6 September 2013
17 Jan 2024 RP04AR01 Second filing of the annual return made up to 6 September 2012
02 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 6 September 2016
02 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 6 September 2018
17 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
13 Sep 2023 CH01 Director's details changed for Mrs Della Gilby on 13 September 2023
02 Mar 2023 AA Total exemption full accounts made up to 30 September 2022