Advanced company searchLink opens in new window

VENTILATION & DUST SERVICES LIMITED

Company number 00813778

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)
06 Nov 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 PSC01 Notification of Adam James Stronach as a person with significant control on 28 February 2022
04 Mar 2022 PSC07 Cessation of Ann Frances Stronach as a person with significant control on 28 February 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 PSC04 Change of details for Mrs Ann Frances Stronach as a person with significant control on 14 June 2021
19 Jul 2021 PSC01 Notification of Ann Frances Stronach as a person with significant control on 14 June 2021
11 Jul 2021 PSC07 Cessation of Ann Frances Stronach as a person with significant control on 14 June 2021
10 Jul 2021 TM01 Termination of appointment of Ann Frances Stronach as a director on 14 June 2021
10 Jul 2021 TM02 Termination of appointment of Ann Frances Stronach as a secretary on 14 June 2021
12 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
30 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Apr 2020 AD01 Registered office address changed from 1364 London Road Norbury London SW16 4DE to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 24 April 2020
24 Apr 2020 PSC04 Change of details for Mrs Ann Frances Stronach as a person with significant control on 8 November 2019
24 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
24 Apr 2019 PSC01 Notification of Ann Frances Stronach as a person with significant control on 13 September 2018
24 Apr 2019 PSC07 Cessation of Reginald Sidney Stronach as a person with significant control on 13 September 2018
26 Oct 2018 TM01 Termination of appointment of Reginald Sidney Stronach as a director on 13 September 2018
26 Oct 2018 AP01 Appointment of Mr Adam James Stronach as a director on 13 September 2018