- Company Overview for DSL FLOORING LIMITED (12027312)
- Filing history for DSL FLOORING LIMITED (12027312)
- People for DSL FLOORING LIMITED (12027312)
- More for DSL FLOORING LIMITED (12027312)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
21 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Jul 2024 | AP01 | Appointment of Mr Marcus Julian Judge as a director on 1 July 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
16 Oct 2023 | TM01 | Termination of appointment of Jane Denise Howard as a director on 29 August 2023 | |
03 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
19 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
04 Jun 2021 | AP03 | Appointment of Mr Christopher James Comens as a secretary on 31 May 2021 | |
04 Jun 2021 | TM02 | Termination of appointment of Vaunda Ruth Starkey as a secretary on 31 May 2021 | |
27 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
17 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 1 October 2019 | |
09 Sep 2020 | AP01 | Appointment of Mr Ashley James Dunne as a director on 8 September 2020 | |
02 Apr 2020 | AP03 | Appointment of Mrs Vaunda Ruth Starkey as a secretary on 1 April 2020 | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2020 | PSC02 | Notification of Karndean Holdings Limited as a person with significant control on 15 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Michael Thomas Frederick Walker as a person with significant control on 15 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Daniel William Nelson Walker as a director on 15 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Christopher James Comens as a director on 2 January 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from , Waresley Grange Old Worcester Road, Waresley, Kidderminster, DY11 7XL, England to Building 1, Stella House Asparagus Way Vale Park Evesham WR11 1GN on 17 December 2019 | |
06 Nov 2019 | CS01 |
Confirmation statement made on 1 October 2019 with no updates
|
|
05 Nov 2019 | PSC01 | Notification of Michael Thomas Frederick Walker as a person with significant control on 1 June 2019 |