- Company Overview for DL PET SOLUTIONS LIMITED (13068060)
- Filing history for DL PET SOLUTIONS LIMITED (13068060)
- People for DL PET SOLUTIONS LIMITED (13068060)
- Charges for DL PET SOLUTIONS LIMITED (13068060)
- More for DL PET SOLUTIONS LIMITED (13068060)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | MA | Memorandum and Articles of Association | |
23 Dec 2024 | MR01 | Registration of charge 130680600001, created on 20 December 2024 | |
13 Dec 2024 | TM01 | Termination of appointment of Lisa Maria Hunter as a director on 11 December 2024 | |
22 Nov 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ England to Moorside Monks Cross York YO32 9LB on 22 November 2024 | |
21 Nov 2024 | AP01 | Appointment of Mr Robert Diamond as a director on 29 October 2024 | |
08 Aug 2024 | PSC02 | Notification of Pet Microchip Services Limited as a person with significant control on 29 May 2024 | |
07 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
19 Jun 2024 | TM01 | Termination of appointment of Steven Charles Gilbert as a director on 7 June 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
18 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
17 Nov 2022 | PSC07 | Cessation of Leith Hill Limited as a person with significant control on 7 December 2020 | |
22 Jul 2022 | PSC02 | Notification of Leith Hill Limited as a person with significant control on 7 December 2020 | |
22 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 July 2022 | |
01 Jun 2022 | AP01 | Appointment of Mrs Lisa Maria Hunter as a director on 20 May 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 22 November 2021
|
|
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates |