D S SEAMLESS GUTTER SYSTEMS LTD.

Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Change of details for Mrs Lynn Boothman as a person with significant control on 2022-10-09

View Document

09/11/229 November 2022 Change of details for Mr Mark Nicholas Boothman as a person with significant control on 2022-10-09

View Document

09/11/229 November 2022 Director's details changed for Mrs Lynn Boothman on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Mark Nicholas Boothman on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from Dodge Carr Barn Thornton Rd West Marton Skipton North Yorkshire BD23 3JH England to 5 Park Wood Skipton BD23 1UY on 2022-11-09

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MRS LYNN BOOTHMAN / 02/02/2018

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK NICHOLAS BOOTHMAN / 02/02/2018

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BOOTHMAN / 29/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS BOOTHMAN / 29/05/2020

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 4 THORNTON ROAD WEST MARTON SKIPTON NORTH YORKSHIRE BD23 3UD ENGLAND

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM NETTLEBED SETTLE ROAD NEWSHOLME CLITHEROE LANCASHIRE BB7 4JF

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BOOTHMAN / 18/04/2013

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/11/129 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BOOTHMAN / 30/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNN BOOTHMAN / 30/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS BOOTHMAN / 30/10/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 6 ELLER MEWS CARLETON PARK SKIPTON NORTH YORKSHIRE BD23 2TG

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 132 KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QT

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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