D. & S.L. HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | APPOINTMENT TERMINATED, SECRETARY MARGARET MCNAMEE |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/04/1917 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/04/1823 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/05/174 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 30/04/2016 |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LESLEY ROBINSON / 30/04/2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/02/1619 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/06/1511 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/06/1511 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/06/152 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039288200003 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/03/1514 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/03/1314 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM ORDNANCE DEPOT THORNGUMBALD ROAD, PAULL HULL NORTH HUMBERSIDE HU12 8AZ |
18/03/1018 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/03/0810 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/03/071 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/03/0628 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/03/0522 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
09/07/049 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
05/03/045 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/04/039 April 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/03/0215 March 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
10/05/0110 May 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0020 April 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
20/04/0020 April 2000 | SHARES AGREEMENT OTC |
15/04/0015 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0025 February 2000 | NEW SECRETARY APPOINTED |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
25/02/0025 February 2000 | DIRECTOR RESIGNED |
25/02/0025 February 2000 | SECRETARY RESIGNED |
18/02/0018 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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