- Company Overview for L&D PLASTERING SOLUTIONS LIMITED (13436636)
- Filing history for L&D PLASTERING SOLUTIONS LIMITED (13436636)
- People for L&D PLASTERING SOLUTIONS LIMITED (13436636)
- More for L&D PLASTERING SOLUTIONS LIMITED (13436636)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Lee Andrew Marshall on 4 July 2022 | |
04 Jul 2022 | PSC04 | Change of details for Mr Darren Mark Sheppard as a person with significant control on 4 July 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Darren Mark Sheppard on 4 July 2022 | |
04 Jul 2022 | PSC04 | Change of details for Mr Lee Andrew Marshall as a person with significant control on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 15 Grattan Street Kimberworth Rotherham South Yorkshire S61 2JP United Kingdom to Fernlea, 282 West Street Hoyland Barnsley S74 9EQ on 4 July 2022 | |
04 Jul 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
01 Jun 2022 | SH08 | Change of share class name or designation | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 May 2022 | PSC01 | Notification of Darren Mark Sheppard as a person with significant control on 3 November 2021 | |
31 May 2022 | PSC04 | Change of details for Mr Lee Andrew Marshall as a person with significant control on 3 November 2021 | |
31 May 2022 | SH01 |
Statement of capital following an allotment of shares on 3 November 2021
|
|
06 Nov 2021 | AP01 | Appointment of Mr Darren Mark Sheppard as a director on 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
02 Nov 2021 | CERTNM |
Company name changed busy workers LIMITED\certificate issued on 02/11/21
|
|
02 Nov 2021 | PSC01 | Notification of Lee Andrew Marshall as a person with significant control on 31 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 31 October 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 15 Grattan Street Kimberworth Rotherham South Yorkshire S61 2JP on 2 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Lee Marshall as a director on 31 October 2021 | |
02 Nov 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 31 October 2021 | |
02 Nov 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 31 October 2021 |