Advanced company searchLink opens in new window

DS DAMP PROOFING LIMITED

Company number 08547845

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)
13 Oct 2023 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
27 Sep 2022 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
14 Dec 2021 CH01 Director's details changed for Mr Daniel Cleverdon on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from 36 Kyverdale Road London N16 7AH to 22 Park Grove London N11 2QD on 14 December 2021
26 Nov 2021 AA Micro company accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
18 Sep 2020 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
27 Sep 2019 AA Micro company accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
02 Oct 2018 AA Micro company accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
10 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
15 May 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 15 May 2014
17 Mar 2014 TM01 Termination of appointment of Sean Boylan as a director
29 May 2013 NEWINC Incorporation