- Company Overview for DNA INSULATION SERVICES LIMITED (09593514)
- Filing history for DNA INSULATION SERVICES LIMITED (09593514)
- People for DNA INSULATION SERVICES LIMITED (09593514)
- Charges for DNA INSULATION SERVICES LIMITED (09593514)
- More for DNA INSULATION SERVICES LIMITED (09593514)
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
|
|
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
|
|
15 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-15
|