- Company Overview for DSC NUTRITION LTD (08965688)
- Filing history for DSC NUTRITION LTD (08965688)
- People for DSC NUTRITION LTD (08965688)
- More for DSC NUTRITION LTD (08965688)
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) |
---|---|---|---|
14 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
06 Feb 2024 | TM01 | Termination of appointment of David Graham Compton as a director on 1 February 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Dr Steven John Compton on 18 January 2024 | |
18 Jan 2024 | PSC04 | Change of details for Dr Steven John Compton as a person with significant control on 18 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from Unit 7 the Parkwood Centre Aston Road Waterlooville PO7 7HT England to Unit M1 Hazleton Interchange Lakesmere Road, Horndean Waterlooville Hampshire PO8 9JU on 18 January 2024 | |
20 Jun 2023 | CH01 | Director's details changed for Dr Steven John Compton on 20 June 2023 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | PSC04 | Change of details for Dr Steven John Compton as a person with significant control on 5 April 2023 | |
06 Apr 2023 | CH01 | Director's details changed for Dr Steven John Compton on 5 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
05 Apr 2023 | CH01 | Director's details changed for Mr David Graham Compton on 5 April 2023 | |
05 Apr 2023 | PSC04 | Change of details for Dr Steven John Compton as a person with significant control on 6 April 2016 | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
28 Apr 2021 | AD01 | Registered office address changed from 191a Havant Road Drayton Portsmouth PO6 1EE England to Unit 7 the Parkwood Centre Aston Road Waterlooville PO7 7HT on 28 April 2021 | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 May 2020 | AP01 | Appointment of Mr David Graham Compton as a director on 18 May 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
22 Feb 2020 | TM02 | Termination of appointment of David Graham Compton as a secretary on 22 February 2020 | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates |