Advanced company searchLink opens in new window

DS FORECOURT LIMITED

Company number 11980762

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 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
20 Feb 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
11 Aug 2023 CH01 Director's details changed for Mr Sivarasa Dirojan on 1 August 2023
11 Aug 2023 PSC04 Change of details for Mr Sivarasa Dirojan as a person with significant control on 1 August 2023
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
17 Feb 2023 CH01 Director's details changed for Mr Dirojan Sivarasa on 10 February 2023
17 Feb 2023 PSC04 Change of details for Mr Dirojan Sivarasa as a person with significant control on 10 February 2023
16 Feb 2023 CS01 Confirmation statement made on 21 December 2022 with updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
22 Dec 2021 PSC04 Change of details for Mr Sivarasa Dirojan as a person with significant control on 21 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
06 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
23 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
20 Jul 2020 CH01 Director's details changed for Mr Dirojan Sivarasa on 10 July 2020
20 Jul 2020 AD01 Registered office address changed from Walcot Service Station London Road Bath BA1 6AJ England to 28 Walcot Buildings Bath BA1 6AD on 20 July 2020
19 Jul 2020 AP01 Appointment of Mr Dirojan Sivarasa as a director on 10 July 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
29 Jan 2020 AD01 Registered office address changed from Rita Dane Bath Road Bridgwater TA6 4TS England to Walcot Service Station London Road Bath BA1 6AJ on 29 January 2020
29 Jan 2020 PSC01 Notification of Alice Vearncombe as a person with significant control on 15 January 2020
29 Jan 2020 TM01 Termination of appointment of Sivarasa Dirojan as a director on 16 January 2020
29 Jan 2020 AP01 Appointment of Ms Alice Vearncombe as a director on 15 January 2020
29 Jan 2020 AD01 Registered office address changed from 28 Walcot Building First Floor Bath BA1 6AB England to Rita Dane Bath Road Bridgwater TA6 4TS on 29 January 2020
13 Nov 2019 PSC07 Cessation of Dirojan Sivarasa as a person with significant control on 10 September 2019
25 Jun 2019 CH01 Director's details changed for Mr Dirojan Sivarasa on 18 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates