Advanced company searchLink opens in new window

D & L SUPPORT LIMITED

Company number 05926118

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)
13 Sep 2023 CH01 Director's details changed for Mrs Della Gilby on 13 September 2023
02 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
30 Jul 2020 MR01 Registration of charge 059261180013, created on 30 July 2020
08 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
30 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-article 7 disapplied 22/02/2019
10 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
22 Mar 2019 PSC07 Cessation of Liam Michael Gilby as a person with significant control on 6 March 2019
22 Mar 2019 PSC07 Cessation of Della Gilby as a person with significant control on 6 March 2019
22 Mar 2019 PSC02 Notification of D & L Acquisitions Ltd (Company Number 10920455) as a person with significant control on 6 March 2019
21 Mar 2019 AD01 Registered office address changed from , C/O Randall & Payne Llp, Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA to Dudbridge House Selsley Hill Stroud GL5 5JS on 21 March 2019
20 Mar 2019 AP03 Appointment of Dr Liam Michael Gilby as a secretary on 6 March 2019
20 Mar 2019 TM01 Termination of appointment of Richard Paul Dyer as a director on 6 March 2019
20 Mar 2019 TM01 Termination of appointment of Carol Dorothy Dyer as a director on 6 March 2019
20 Mar 2019 TM02 Termination of appointment of Carol Dorothy Dyer as a secretary on 6 March 2019
20 Mar 2019 PSC07 Cessation of Richard Paul Dyer as a person with significant control on 6 March 2019
20 Mar 2019 PSC07 Cessation of Carol Dorothy Dyer as a person with significant control on 6 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
12 Mar 2019 MR04 Satisfaction of charge 1 in full
12 Mar 2019 MR04 Satisfaction of charge 3 in full