Advanced company searchLink opens in new window

D J MOYSE SURFACING LTD

Company number 08961783

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)
28 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Mr Daryn Moyse as a person with significant control on 26 March 2020
25 Jul 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
25 Jul 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CH01 Director's details changed for Mr Daryn Moyse on 12 August 2016
12 Aug 2016 AD01 Registered office address changed from Sapphire House Unit 2 Cristal Business Centre 47 Knightsdale Road Ipswich IP1 4JJ to Sapphire House Unit 2 Crystal Business Centre 47 Knightsdale Road Ipswich IP1 4JJ on 12 August 2016
11 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 TM01 Termination of appointment of William James Blunden as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of William James Blunden as a director on 5 April 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
04 Mar 2015 TM01 Termination of appointment of Robert Pottle as a director on 28 February 2015