DAMP CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 24/06/2424 June 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 02/06/232 June 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 13/10/2013 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 02/10/202 October 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN LOFTUS |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
| 11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/02/1723 February 2017 | APPOINTMENT TERMINATED, SECRETARY PATRICIA LOFTUS |
| 03/10/163 October 2016 | DIRECTOR APPOINTED MR DARREN PAUL LOFTUS |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 01/04/161 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 30/03/1530 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 14/03/1414 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 14/05/1314 May 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 16/01/1316 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA LOFTUS / 03/01/2013 |
| 16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOFTUS / 03/01/2013 |
| 16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 35 PINFOLD LANE LEEDS WEST YORKSHIRE LS15 7SX |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 26/03/1226 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 15/04/1115 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 15/04/1115 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 15/04/1115 April 2011 | SAIL ADDRESS CREATED |
| 03/09/103 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 08/09/098 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 01/05/091 May 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 12/12/0812 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 31/03/0831 March 2008 | RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS |
| 18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 03/04/073 April 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
| 15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
| 15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
| 15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ |
| 15/03/0615 March 2006 | SECRETARY RESIGNED |
| 15/03/0615 March 2006 | DIRECTOR RESIGNED |
| 27/02/0627 February 2006 | 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