- Company Overview for DAVIDSON SITE SERVICES LIMITED (06205082)
- Filing history for DAVIDSON SITE SERVICES LIMITED (06205082)
- People for DAVIDSON SITE SERVICES LIMITED (06205082)
- More for DAVIDSON SITE SERVICES LIMITED (06205082)
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) |
---|---|---|---|
27 Apr 2021 | PSC04 | Change of details for Mrs Jane Ann Ruth Davidson as a person with significant control on 25 January 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
25 Nov 2020 | SH08 | Change of share class name or designation | |
25 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
25 Nov 2020 | CC04 | Statement of company's objects | |
25 Nov 2020 | MA | Memorandum and Articles of Association | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
02 Apr 2020 | PSC04 | Change of details for Mrs Jane Ann Ruth Davidson as a person with significant control on 1 April 2020 | |
01 Apr 2020 | PSC04 | Change of details for Mr Paul Davidson as a person with significant control on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mrs Jane Ann Ruth Davidson on 1 April 2020 | |
01 Apr 2020 | PSC04 | Change of details for Mrs Jane Ann Ruth Davidson as a person with significant control on 1 April 2020 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | AP01 | Appointment of Danielle Parkin as a director on 11 September 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Rsm 2 Whitehall Quay Leeds LS1 4HG England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 31 August 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | AP01 | Appointment of Mrs Jane Ann Ruth Davidson as a director on 18 August 2016 |