DSC JOINERS LTD
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
27/01/2527 January 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/02/2121 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAIGIE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID CRAIGIE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | CURRSHO FROM 30/04/2016 TO 31/03/2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 1 GLENVIEW KIRKINTILLOCH GLASGOW G66 1PG |
09/02/169 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
30/01/1630 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
29/12/1529 December 2015 | PREVEXT FROM 31/03/2015 TO 30/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/03/159 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM C/O CORE ACCOUNTANCY SERVICES THE RAMSAY BUILDING 8-10 GLASGOW ROAD KIRKINTILLOCH GLASGOW EAST DUNBARTONSHIRE G66 1SH SCOTLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, SECRETARY FAY CRAIGIE |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIGIE / 11/03/2013 |
11/03/1311 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
11/03/1311 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / FAY CRAIGIE / 11/03/2013 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM C/O C/O CORE ACCOUNTANCY SERVICES THE RAMSAY BUILDING UNIT 7 8-10 GLASGOW ROAD KIRKINTILLOCH EAST DUNBARTONSHIRE UNITED KINGDOM |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 11 BEECHTREE TERRACE MILTON OF CAMPSIE GLASGOW G66 8DA |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIGIE / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/11/0923 November 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | NEW SECRETARY APPOINTED |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | DIRECTOR RESIGNED |
08/02/088 February 2008 | SECRETARY RESIGNED |
08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company