Advanced company searchLink opens in new window

DNA INSULATION SERVICES LIMITED

Company number 09593514

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)
24 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
23 Feb 2024 AA Unaudited abridged accounts made up to 31 August 2023
21 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
19 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
22 Mar 2022 AA Unaudited abridged accounts made up to 31 August 2021
25 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
25 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
18 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
21 May 2020 MR01 Registration of charge 095935140001, created on 16 May 2020
10 Mar 2020 AA Unaudited abridged accounts made up to 31 August 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
13 Feb 2019 AA Unaudited abridged accounts made up to 31 August 2018
24 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
13 Feb 2018 AA Unaudited abridged accounts made up to 31 August 2017
10 Jan 2018 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to 2 Willow Stream Low Leighton Road New Mills Derbyshire SK22 4PJ on 10 January 2018
22 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Feb 2017 AD01 Registered office address changed from 7 Moordale Avenue Oldham OL42JP England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 1 February 2017
23 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6
15 Dec 2015 AP01 Appointment of Mr Ashley Kenny Murray as a director on 1 December 2015
10 Sep 2015 AA01 Current accounting period extended from 31 May 2016 to 31 August 2016
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 6
15 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-15
  • GBP 3