- Company Overview for DRIBOND SYSTEMS LIMITED (07556444)
- Filing history for DRIBOND SYSTEMS LIMITED (07556444)
- People for DRIBOND SYSTEMS LIMITED (07556444)
- More for DRIBOND SYSTEMS LIMITED (07556444)
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) |
---|---|---|---|
12 Feb 2025 | AA | Total exemption full accounts made up to 29 February 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Jan 2023 | AP01 | Appointment of Mr Alan John Wallis as a director on 1 December 2022 | |
06 Jan 2023 | PSC01 | Notification of Alan John Wallis as a person with significant control on 1 December 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
15 Jul 2022 | TM01 | Termination of appointment of Alan John Wallis as a director on 1 May 2021 | |
15 Jul 2022 | PSC07 | Cessation of Alan John Wallis as a person with significant control on 1 January 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
05 Feb 2020 | PSC04 | Change of details for Mrs Jacqueline Theresa Wallis as a person with significant control on 1 July 2019 | |
04 Feb 2020 | PSC04 | Change of details for Mrs Jaqueline Theresa Wallis as a person with significant control on 17 May 2016 | |
04 Feb 2020 | PSC04 | Change of details for Mrs Jaqueline Theresa Wallis as a person with significant control on 16 May 2016 | |
01 Feb 2020 | PSC04 | Change of details for Mrs Jaqueline Theresa Wallis as a person with significant control on 17 May 2016 | |
01 Feb 2020 | AP01 | Appointment of Mrs Jacqueline Theresa Wallis as a director on 1 November 2019 | |
01 Feb 2020 | AD01 | Registered office address changed from , 7 Whirlow Grange Avenue, Sheffield, S11 9RW, England to 7 Whirlow Grange Avenue Sheffield S11 9RW on 1 February 2020 | |
01 Feb 2020 | AD01 | Registered office address changed from , Horizon House 2 Whiting Street, Sheffield, S8 9QR to 7 Whirlow Grange Avenue Sheffield S11 9RW on 1 February 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Jacqueline Wallis as a director on 1 November 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
02 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates |