Advanced company searchLink opens in new window

DSBP WORCESTER AUDIT LIMITED

Company number 11501438

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)
10 Feb 2024 AD01 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 February 2024
10 Feb 2024 600 Appointment of a voluntary liquidator
10 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-02
10 Feb 2024 LIQ01 Declaration of solvency
06 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2023 CERTNM Company name changed haines watts worcester audit LIMITED\certificate issued on 07/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 TM01 Termination of appointment of Andrew Hughes as a director on 13 August 2023
23 Aug 2023 AP01 Appointment of Mr Timothy Darren Pearce as a director on 13 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with updates
02 Nov 2022 PSC05 Change of details for Hw Worcester Holdings Limited as a person with significant control on 1 July 2022
02 Nov 2022 PSC07 Cessation of Darren John Holdway as a person with significant control on 1 July 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with updates
12 Oct 2021 PSC04 Change of details for Mr Darren John Holdway as a person with significant control on 1 April 2021
19 Apr 2021 AP01 Appointment of Mr Andrew Hughes as a director on 1 April 2021
19 Apr 2021 TM01 Termination of appointment of John Harvey Painter as a director on 1 April 2021
03 Mar 2021 AD01 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 3 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 TM01 Termination of appointment of Andrew Stephen Minifie as a director on 31 January 2020
16 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Oct 2020 PSC07 Cessation of Andrew Stephen Minifie as a person with significant control on 31 January 2020
16 Oct 2020 PSC01 Notification of Darren John Holdway as a person with significant control on 31 January 2020