Advanced company searchLink opens in new window

DS & SON LTD

Company number 10779591

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)
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 30 June 2022
31 May 2023 PSC01 Notification of Damandeep Singh as a person with significant control on 11 August 2022
31 May 2023 PSC07 Cessation of Gurcharan Kaur as a person with significant control on 11 August 2021
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
03 Nov 2022 AD01 Registered office address changed from 76 Davyhulme Road East Stretford Manchester M32 0DN United Kingdom to 1 Brixham Road Old Trafford Manchester M16 0YG on 3 November 2022
15 Aug 2022 TM01 Termination of appointment of Gurcharan Kaur as a director on 11 August 2021
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
30 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
30 Mar 2020 PSC01 Notification of Gurcharan Kaur as a person with significant control on 3 February 2020
30 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 30 March 2020
27 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 TM01 Termination of appointment of Gopal Singh as a director on 24 June 2019
19 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
24 Jul 2018 AA01 Previous accounting period extended from 31 May 2018 to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
24 Nov 2017 PSC08 Notification of a person with significant control statement
24 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 24 November 2017
19 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-19
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted