- Company Overview for DIRECTLINE STRUCTURES LIMITED (02344297)
- Filing history for DIRECTLINE STRUCTURES LIMITED (02344297)
- People for DIRECTLINE STRUCTURES LIMITED (02344297)
- More for DIRECTLINE STRUCTURES LIMITED (02344297)
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 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
03 Dec 2022 | PSC05 | Change of details for Directline Holdings Ltd as a person with significant control on 26 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Oct 2022 | AP03 | Appointment of Mr Jacob Barker as a secretary on 3 October 2022 | |
04 Oct 2022 | TM02 | Termination of appointment of Nikki Ashenden-Bamrah as a secretary on 3 October 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Nikki Ashenden-Bamrah as a director on 4 February 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Mar 2021 | AP01 | Appointment of Mrs Nikki Ashenden-Bamrah as a director on 12 March 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
17 Jun 2020 | CH01 | Director's details changed for Mrs Katy Barker on 1 June 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
28 Nov 2019 | AD01 | Registered office address changed from C/O Deeks Evans 3 Boyne Park Tunbridge Wells Kent TN4 8EN United Kingdom to 65 High Street Ashford Kent TN24 8SG on 28 November 2019 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from C/O Deeks Evans 3 Boyne Park Tunbridge Wells Kent TN4 8EN to C/O Deeks Evans 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 29 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Duncan John Murray as a director on 8 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Jennifer Jane Murray as a director on 8 November 2018 | |
29 Nov 2018 | AP03 | Appointment of Nikki Ashenden-Bamrah as a secretary on 9 November 2018 | |
29 Nov 2018 | TM02 | Termination of appointment of Jennifer Jane Murray as a secretary on 8 November 2018 |