Advanced company searchLink opens in new window

DRIBOND SYSTEMS LIMITED

Company number 07556444

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)
11 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
06 Jan 2023 AP01 Appointment of Mr Alan John Wallis as a director on 1 December 2022
06 Jan 2023 PSC01 Notification of Alan John Wallis as a person with significant control on 1 December 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
15 Jul 2022 TM01 Termination of appointment of Alan John Wallis as a director on 1 May 2021
15 Jul 2022 PSC07 Cessation of Alan John Wallis as a person with significant control on 1 January 2022
18 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
17 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
08 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
05 Feb 2020 PSC04 Change of details for Mrs Jacqueline Theresa Wallis as a person with significant control on 1 July 2019
04 Feb 2020 PSC04 Change of details for Mrs Jaqueline Theresa Wallis as a person with significant control on 17 May 2016
04 Feb 2020 PSC04 Change of details for Mrs Jaqueline Theresa Wallis as a person with significant control on 16 May 2016
01 Feb 2020 PSC04 Change of details for Mrs Jaqueline Theresa Wallis as a person with significant control on 17 May 2016
01 Feb 2020 AP01 Appointment of Mrs Jacqueline Theresa Wallis as a director on 1 November 2019
01 Feb 2020 AD01 Registered office address changed from , 7 Whirlow Grange Avenue, Sheffield, S11 9RW, England to 7 Whirlow Grange Avenue Sheffield S11 9RW on 1 February 2020
01 Feb 2020 AD01 Registered office address changed from , Horizon House 2 Whiting Street, Sheffield, S8 9QR to 7 Whirlow Grange Avenue Sheffield S11 9RW on 1 February 2020
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Nov 2019 TM01 Termination of appointment of Jacqueline Wallis as a director on 1 November 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
02 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
02 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates