DSD CONSULTING (WEST MIDLANDS) LTD
Company number 10775290
- Company Overview for DSD CONSULTING (WEST MIDLANDS) LTD (10775290)
- Filing history for DSD CONSULTING (WEST MIDLANDS) LTD (10775290)
- People for DSD CONSULTING (WEST MIDLANDS) LTD (10775290)
- More for DSD CONSULTING (WEST MIDLANDS) LTD (10775290)
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 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
23 Jun 2023 | AD01 | Registered office address changed from 10 Cranford Rd Cranford Rd Wolverhampton WV3 8EP England to 10 Cranford Road Wolverhampton WV3 8EP on 23 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
02 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
28 Jan 2021 | AD01 | Registered office address changed from First Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP England to 10 Cranford Rd Cranford Rd Wolverhampton WV3 8EP on 28 January 2021 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
18 Jun 2020 | PSC04 | Change of details for Mr Darminder Singh Dehil as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mr Darminder Singh Dehil as a person with significant control on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Darminder Singh Dehil on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Darminder Singh Dehil on 17 June 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from 51 Chapel Ash Wolverhampton WV3 0UF United Kingdom to First Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP on 1 April 2019 | |
14 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
17 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-17
|