Advanced company searchLink opens in new window

DINSDALE TECHNICAL SERVICES LIMITED

Company number 10203611

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 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 31 May 2023
18 Jul 2023 PSC04 Change of details for Mr Luke Jordan Allenby as a person with significant control on 26 May 2023
18 Jul 2023 TM01 Termination of appointment of Rebecca Josephine Allenby as a director on 5 July 2023
18 Jul 2023 PSC07 Cessation of Rebecca Josephine Allenby as a person with significant control on 26 May 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
09 May 2023 AP01 Appointment of Miss Rebecca Josephine Allenby as a director on 1 May 2023
17 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
10 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
02 Sep 2021 AD01 Registered office address changed from 4 Heathrow Close Middleton St George Darlington Co Durham DL2 1UT United Kingdom to 15 15 Goosepool Way Middleton St. George Darlington Durham DL2 1RA on 2 September 2021
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
07 Aug 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
07 Aug 2020 PSC07 Cessation of Ellie Louise Jackson as a person with significant control on 26 June 2018
24 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
18 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
18 Jun 2019 PSC01 Notification of Rebecca Josephine Allenby as a person with significant control on 27 June 2018
05 Oct 2018 AA Unaudited abridged accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017