Advanced company searchLink opens in new window

DSL FLOORING LIMITED

Company number 12027312

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)
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
  • RES13 ‐ Directors conflicts of interest 15/01/2020
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/10/2020.
05 Nov 2019 PSC01 Notification of Michael Thomas Frederick Walker as a person with significant control on 1 June 2019