Advanced company searchLink opens in new window

DOMESTIC SUPPORT LIMITED

Company number 08916306

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2024 DS01 Application to strike the company off the register
18 Jan 2024 TM01 Termination of appointment of Steven Thomas Lilley as a director on 18 January 2024
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
02 Jan 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 AD01 Registered office address changed from Office 1, Arun Business Center Littlehampton Marina Ferry Road Liottlehampton West Sussex BN17 5DS England to Office 1, Arun Business Centre Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS on 21 September 2021
21 Sep 2021 AD01 Registered office address changed from Suite 2 & 3 Victoria Court 22 st. Pancras Chichester West Sussex PO19 7GD England to Office 1, Arun Business Center Littlehampton Marina Ferry Road Liottlehampton West Sussex BN17 5DS on 21 September 2021
27 May 2021 SH06 Cancellation of shares. Statement of capital on 15 October 2020
  • GBP 206
12 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
02 Dec 2020 PSC07 Cessation of Ini Max Boulboul as a person with significant control on 30 November 2020
02 Dec 2020 TM01 Termination of appointment of Ini Max Boulboul as a director on 30 November 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CH01 Director's details changed for Mr Ini Max Edwards on 20 May 2020
28 May 2020 PSC04 Change of details for Mr Ini Max Edwards as a person with significant control on 20 May 2020
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
13 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 306
25 Jul 2017 AA Micro company accounts made up to 31 March 2017