Advanced company searchLink opens in new window

DERMAN SAFETY & HYGIENE LIMITED

Company number 06528885

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)
12 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
09 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
19 Aug 2015 CH01 Director's details changed for Mrs Manjit Kaur Sidhu on 19 August 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
08 Sep 2014 TM01 Termination of appointment of a director
08 Sep 2014 TM01 Termination of appointment of Balwinder Singh Heera as a director on 9 July 2014
08 Sep 2014 AP01 Appointment of Mrs Manjit Kaur Sidhu as a director on 8 September 2014
16 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 CH01 Director's details changed for Mr Balwinder Singh Heera on 18 October 2011
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 2
21 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
21 Mar 2011 AP01 Appointment of Mr Balwinder Singh Heera as a director
21 Mar 2011 TM01 Termination of appointment of Manjit Sidhu as a director
21 Mar 2011 TM02 Termination of appointment of Balwinder Heera as a secretary
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 AD01 Registered office address changed from 167 Uxbridge Road London W7 3TH United Kingdom on 20 September 2010
20 Sep 2010 AD01 Registered office address changed from 54 Hitherbroom Road Hayes Middlesex UB3 3AD United Kingdom on 20 September 2010