Advanced company searchLink opens in new window

DSP CONSTRUCTION MANAGEMENT (MIDLANDS) LIMITED

Company number 09454578

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 08/11/2024
28 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Terms of agreement 08/11/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2024 MA Memorandum and Articles of Association
27 Nov 2024 SH02 Sub-division of shares on 8 November 2024
25 Nov 2024 SH06 Cancellation of shares. Statement of capital on 8 November 2024
  • GBP 7.14
23 Nov 2024 SH10 Particulars of variation of rights attached to shares
22 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 9
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 9
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 9
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 AP01 Appointment of Mrs Cheryl Louise Satherley as a director on 1 June 2023
07 Jun 2023 AP01 Appointment of Miss Kathryn Elizabeth Mitchell as a director on 1 June 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
02 Feb 2023 TM01 Termination of appointment of John William Cox as a director on 27 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 SH06 Cancellation of shares. Statement of capital on 6 September 2020
  • GBP 6
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
08 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 TM01 Termination of appointment of Alistair Thomas Lindsey as a director on 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates