Advanced company searchLink opens in new window

DUCTBUSTERS (SOUTHERN) LIMITED

Company number 11566316

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)
20 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
18 Sep 2024 PSC05 Change of details for Ductbusters Holdings Limited as a person with significant control on 2 April 2024
18 Sep 2024 CH01 Director's details changed for Mr Paul Taylor on 2 April 2024
18 Sep 2024 CH01 Director's details changed for Ms Gemma Quinn on 2 April 2024
24 Aug 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 AD01 Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU United Kingdom to Mortimer Hall Birmingham Road Kidderminster Worcestershire DY10 2BX on 2 April 2024
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
10 Aug 2023 AA Micro company accounts made up to 31 March 2023
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
19 Oct 2020 TM01 Termination of appointment of Daniel Stephen Colledge as a director on 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
25 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,000
19 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
22 May 2019 PSC05 Change of details for Ductbusters Holdings Limited as a person with significant control on 22 May 2019
31 Jan 2019 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
18 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2019.
05 Oct 2018 AP01 Appointment of Mr Daniel Stephen Colledge as a director on 1 October 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
13 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-13
  • GBP 1