Advanced company searchLink opens in new window

DOMESTIC SPRINKLERS LTD

Company number 04049009

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)
05 Mar 2020 PSC01 Notification of Mark Laurence Rodel-Duffy as a person with significant control on 3 February 2020
05 Mar 2020 PSC01 Notification of Anthony David Holt as a person with significant control on 10 December 2019
28 Feb 2020 AP01 Appointment of Mr Martin James Scott as a director on 28 February 2020
24 Feb 2020 PSC04 Change of details for Mr Colin Taylor as a person with significant control on 10 December 2019
21 Feb 2020 PSC04 Change of details for Mr Colin Taylor as a person with significant control on 10 September 2019
03 Feb 2020 AP01 Appointment of Mr Robert Walter Morton as a director on 3 February 2020
03 Feb 2020 AP03 Appointment of Mrs Christine May Taylor as a secretary on 1 February 2020
03 Feb 2020 AP01 Appointment of Mr Mark Laurence Rodel-Duffy as a director on 3 February 2020
16 Dec 2019 SH10 Particulars of variation of rights attached to shares
26 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
05 Nov 2019 MR04 Satisfaction of charge 1 in full
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
29 May 2019 CH01 Director's details changed for Mr Colin Taylor on 23 May 2019
13 May 2019 AD01 Registered office address changed from 6 Kent Close Granby Industrial Estate Weymouth Dorset DT4 9TF to Unit 16/17 Hamm Beach Road Portland Marina Portland Dorset DT5 1DX on 13 May 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Jan 2016 SH02 Sub-division of shares on 5 January 2016
19 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 05/01/2016
27 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 122