D & L SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Kristian Brian Lee as a director on 2025-02-28

View Document

28/09/2428 September 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

24/04/2424 April 2024 Appointment of Mr Gary Ryan Fee as a director on 2024-04-17

View Document

24/04/2424 April 2024 Appointment of Ms Lynette Gillian Krige as a director on 2024-04-17

View Document

24/04/2424 April 2024 Termination of appointment of Liam Michael Gilby as a director on 2024-04-17

View Document

24/04/2424 April 2024 Termination of appointment of Liam Michael Gilby as a secretary on 2024-04-17

View Document

24/04/2424 April 2024 Termination of appointment of Della Gilby as a director on 2024-04-17

View Document

22/04/2422 April 2024 Notification of Midway Care Group Holdings Limited as a person with significant control on 2024-04-17

View Document

22/04/2422 April 2024 Registered office address changed from Dudbridge House Selsley Hill Stroud GL5 5JS England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of D & L Acquisitions Ltd (Company Number 10920455) as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Satisfaction of charge 059261180008 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 059261180010 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 059261180011 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 059261180012 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 059261180013 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 059261180007 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 059261180009 in full

View Document

17/01/2417 January 2024 Second filing of the annual return made up to 2015-09-06

View Document

17/01/2417 January 2024 Second filing of the annual return made up to 2014-09-06

View Document

17/01/2417 January 2024 Second filing of the annual return made up to 2013-09-06

View Document

17/01/2417 January 2024 Second filing of the annual return made up to 2012-09-06

View Document

02/01/242 January 2024 Second filing of Confirmation Statement dated 2018-09-06

View Document

02/01/242 January 2024 Second filing of Confirmation Statement dated 2016-09-06

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Director's details changed for Mrs Della Gilby on 2023-09-13

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059261180013

View Document

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 RE-ARTICLE 7 DISAPPLIED 22/02/2019

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & L ACQUISITIONS LTD (COMPANY NUMBER 10920455)

View Document

22/03/1922 March 2019 CESSATION OF DELLA GILBY AS A PSC

View Document

22/03/1922 March 2019 CESSATION OF LIAM MICHAEL GILBY AS A PSC

View Document

21/03/1921 March 2019 Registered office address changed from , C/O Randall & Payne Llp, Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA to Dudbridge House Selsley Hill Stroud GL5 5JS on 2019-03-21

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O RANDALL & PAYNE LLP CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DYER

View Document

20/03/1920 March 2019 CESSATION OF RICHARD PAUL DYER AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF CAROL DOROTHY DYER AS A PSC

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL DYER

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY CAROL DYER

View Document

20/03/1920 March 2019 SECRETARY APPOINTED DR LIAM MICHAEL GILBY

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED CARDELL CARE LIMITED CERTIFICATE ISSUED ON 20/03/19

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059261180009

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059261180012

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059261180011

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059261180010

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059261180008

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059261180007

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 Confirmation statement made on 2018-09-06 with updates

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Confirmation statement made on 2016-09-06 with updates

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual return made up to 2015-09-06 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual return made up to 2014-09-06 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Registered office address changed from , C/O Randall & Payne Llp, Rodborough Court Walkley Hill, Stroud, Gloucestershire, GL5 3LR, United Kingdom on 2013-12-13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O RANDALL & PAYNE LLP RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR UNITED KINGDOM

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL DYER / 19/12/2012

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL DOROTHY DYER / 19/12/2012

View Document

12/09/1312 September 2013 Annual return made up to 2013-09-06 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA GILBY / 05/07/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR LIAM MICHAEL GILBY / 05/07/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DOROTHY DYER / 19/12/2012

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 Registered office address changed from , 50 the Beagles, Cashes Green, Stroud, Gloucestershire, GL5 4SE, United Kingdom on 2013-01-28

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 50 THE BEAGLES CASHES GREEN STROUD GLOUCESTERSHIRE GL5 4SE UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR RICHARD PAUL DYER

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED DR LIAM MICHAEL GILBY

View Document

18/09/1218 September 2012 Annual return made up to 2012-09-06 with full list of shareholders

View Document

17/09/1217 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/01/1226 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1130 September 2011 Registered office address changed from , Rodborough Court Stroud, Glos, GL5 3LR on 2011-09-30

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM RODBOROUGH COURT STROUD GLOS GL5 3LR

View Document

30/09/1130 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELLA GILBY / 06/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DOROTHY DYER / 06/09/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DELLA GILBY / 01/01/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM RODBORUGH COURT STROUD GLOS GL5 3LR

View Document

29/09/0829 September 2008

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DELLA GILBY / 01/01/2008

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 50 THE BEAGLES, CASHES GREEN STROUD STROUD GLOUCESTERSHIRE GL5 4SE

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RAIHAN UDDIN LTD


  • 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