Advanced company searchLink opens in new window

DAVIDSON SITE SERVICES LIMITED

Company number 06205082

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100.00
20 Mar 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise sum of £99.00 24/02/2017
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