Advanced company searchLink opens in new window

DUMMETT COPP SERVICES LIMITED

Company number 07079357

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 PSC01 Notification of Jacqueline Susan Holmes as a person with significant control on 25 March 2024
17 Dec 2024 PSC01 Notification of Nicholas Andrew Jackson as a person with significant control on 25 March 2024
17 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 17 December 2024
12 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with updates
22 Apr 2024 SH03 Purchase of own shares.
18 Apr 2024 SH06 Cancellation of shares. Statement of capital on 25 March 2024
  • GBP 72
26 Mar 2024 TM01 Termination of appointment of Robert Andreas Mclean as a director on 25 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
02 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 TM01 Termination of appointment of Peter Alan Gemmell as a director on 10 April 2020
21 Apr 2020 SH06 Cancellation of shares. Statement of capital on 10 April 2020
  • GBP 91.20
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 115.20
24 Jan 2020 SH10 Particulars of variation of rights attached to shares
24 Jan 2020 SH08 Change of share class name or designation
24 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creat new class of shares 16/01/2020
  • RES14 ‐ £48 capitalised 16/01/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
21 Oct 2019 SH06 Cancellation of shares. Statement of capital on 16 July 2019
  • GBP 48
02 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares