|
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)
|
|
29 Oct 2025 |
AA |
Total exemption full accounts made up to 31 January 2025
|
|
|
20 Mar 2025 |
AD01 |
Registered office address changed from Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG England to West Midlands House Gipsy Lane Willenhall WV13 2HA on 20 March 2025
|
|
|
20 Mar 2025 |
AD01 |
Registered office address changed from West Midlands House Gipsy Lane Willenhall WV13 2HA England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 20 March 2025
|
|
|
27 Feb 2025 |
AD01 |
Registered office address changed from Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG England to West Midlands House Gipsy Lane Willenhall WV13 2HA on 27 February 2025
|
|
|
22 Jan 2025 |
CS01 |
Confirmation statement made on 11 January 2025 with updates
|
|
|
18 Dec 2024 |
AA |
Total exemption full accounts made up to 31 January 2024
|
|
|
17 Apr 2024 |
TM01 |
Termination of appointment of Damon Robert Bateman as a director on 17 April 2024
|
|
|
17 Apr 2024 |
AP01 |
Appointment of Miss Michelle Barton as a director on 17 April 2024
|
|
|
17 Apr 2024 |
PSC07 |
Cessation of Damon Robert Bateman as a person with significant control on 17 April 2024
|
|
|
17 Apr 2024 |
PSC01 |
Notification of Michelle Barton as a person with significant control on 17 April 2024
|
|
|
12 Jan 2024 |
PSC01 |
Notification of Damon Robert Bateman as a person with significant control on 12 January 2024
|
|
|
12 Jan 2024 |
TM01 |
Termination of appointment of Harry Young as a director on 12 January 2024
|
|
|
12 Jan 2024 |
PSC07 |
Cessation of Alexander Smith as a person with significant control on 12 January 2024
|
|
|
11 Jan 2024 |
CERTNM |
Company name changed dsy supplies LIMITED\certificate issued on 11/01/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-01-11
|
|
|
11 Jan 2024 |
CS01 |
Confirmation statement made on 11 January 2024 with updates
|
|
|
11 Jan 2024 |
AP01 |
Appointment of Mr Damon Robert Bateman as a director on 2 January 2024
|
|
|
23 Nov 2023 |
PSC07 |
Cessation of Harry Young as a person with significant control on 23 November 2023
|
|
|
23 Nov 2023 |
AD01 |
Registered office address changed from Evenside Raggleswood Chislehurst BR7 5NH United Kingdom to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 23 November 2023
|
|
|
23 Nov 2023 |
TM01 |
Termination of appointment of Elliot Denvir as a director on 23 November 2023
|
|
|
23 Nov 2023 |
TM01 |
Termination of appointment of Alexander Smith as a director on 23 November 2023
|
|
|
23 Nov 2023 |
PSC07 |
Cessation of Elliot Denvir as a person with significant control on 23 November 2023
|
|
|
13 Oct 2023 |
AA |
Micro company accounts made up to 31 January 2023
|
|
|
16 Feb 2023 |
CS01 |
Confirmation statement made on 29 January 2023 with no updates
|
|
|
31 Oct 2022 |
AA |
Micro company accounts made up to 31 January 2022
|
|
|
13 Mar 2022 |
CS01 |
Confirmation statement made on 29 January 2022 with no updates
|
|