- Company Overview for DRY SOLIDS SOLUTION LTD (09463141)
- Filing history for DRY SOLIDS SOLUTION LTD (09463141)
- People for DRY SOLIDS SOLUTION LTD (09463141)
- More for DRY SOLIDS SOLUTION LTD (09463141)
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 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 8 September 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Dec 2016 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary on 8 December 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 21 st. Thomas Street Bristol Avon BS1 6JS on 5 October 2016 | |
07 Sep 2016 | CH01 | Director's details changed for Mr Patrick Condon on 7 September 2016 | |
06 Sep 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
14 Mar 2016 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 14 March 2016 | |
14 Mar 2016 | AP04 | Appointment of Duport Secretary Limited as a secretary on 14 March 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Patrick Condon on 1 March 2016 |