- Company Overview for DSC ELECTRICAL NE LTD (09267281)
- Filing history for DSC ELECTRICAL NE LTD (09267281)
- People for DSC ELECTRICAL NE LTD (09267281)
- More for DSC ELECTRICAL NE LTD (09267281)
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) |
---|---|---|---|
20 Nov 2024 | AD01 | Registered office address changed from 100 Howard Street North Shields Tyne and Wear NE30 1NA United Kingdom to 17a Northumberland Square North Shields NE30 1PX on 20 November 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mr David Steven Crann on 6 October 2024 | |
07 Oct 2024 | PSC04 | Change of details for Mr David Steven Crann as a person with significant control on 6 October 2024 | |
24 Nov 2023 | PSC04 | Change of details for Mr David Steven Crann as a person with significant control on 8 November 2023 | |
28 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
06 Jan 2023 | AD01 | Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ England to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 6 January 2023 | |
05 Jan 2023 | CH01 | Director's details changed for Mr David Steven Crann on 1 January 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
26 Oct 2022 | CH01 | Director's details changed for Mr David Steven Crann on 15 October 2022 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Oct 2022 | PSC04 | Change of details for Mr David Steven Crann as a person with significant control on 15 October 2022 | |
20 Oct 2022 | CH01 | Director's details changed for Mr David Steven Crann on 15 October 2022 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 17 Dockwray Square North Shields NE30 1JZ England to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 19 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
18 Oct 2021 | PSC04 | Change of details for Mr David Steven Crann as a person with significant control on 1 October 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
19 Oct 2020 | CH01 | Director's details changed for Mr David Steven Crann on 1 October 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
16 Oct 2019 | CH01 | Director's details changed for Mr David Steven Crann on 1 October 2019 |