Advanced company searchLink opens in new window

DIBSA STRUCTURES LIMITED

Company number 02593647

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)
01 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
24 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
24 Mar 2011 TM02 Termination of appointment of Christine Oldroyd as a secretary
19 Jan 2011 AD01 Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Oct 2010 AP03 Appointment of Dean James Foulkes as a secretary
18 Oct 2010 TM01 Termination of appointment of Richard Oldroyd as a director
18 Oct 2010 TM01 Termination of appointment of Christine Oldroyd as a director
25 Mar 2010 TM01 Termination of appointment of Paul Griffin as a director
25 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Linda Hinchcliffe on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Mr Paul Anthony Griffin on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Mrs Christine Barbara Oldroyd on 25 March 2010
25 Mar 2010 CH03 Secretary's details changed for Christine Barbara Oldroyd on 25 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
22 Dec 2009 AA01 Previous accounting period shortened from 30 September 2009 to 28 February 2009
02 May 2009 363a Return made up to 20/03/09; full list of members
02 May 2009 288c Director's change of particulars / linda hinchcliffe / 04/02/2009
10 Dec 2008 287 Registered office changed on 10/12/2008 from 174 milkstone road rochdale lancashire OL11 1NA
02 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008