DAMP RESOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Confirmation statement made on 2025-09-07 with no updates |
| 04/08/254 August 2025 | Change of details for Mr Andrew Foster as a person with significant control on 2025-08-01 |
| 04/08/254 August 2025 | Registered office address changed from Flat 3 Sunacre Court Maple Avenue Heysham Morecambe LA3 1HY England to 47 Deanpoint Morecambe Lancashire LA3 3DJ on 2025-08-04 |
| 04/08/254 August 2025 | Director's details changed for Mr Andrew Foster on 2025-07-08 |
| 22/07/2522 July 2025 | Micro company accounts made up to 2024-10-31 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-09-07 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-07 with no updates |
| 25/09/2325 September 2023 | Registered office address changed from 8 Fell Close Grange-over-Sands LA11 7JG England to Flat 3 Sunacre Court Maple Avenue Heysham Morecambe LA3 1HY on 2023-09-25 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-09-07 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 07/10/227 October 2022 | Director's details changed for Mr Andrew Foster on 2022-10-05 |
| 07/10/227 October 2022 | Registered office address changed from Flat 7 Westmorland House Sandylands Promenade Morecambe LA3 1DW England to 8 Fell Close Grange-over-Sands LA11 7JG on 2022-10-07 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-09-07 with no updates |
| 03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND |
| 28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM FLAT 7 SANDYLANDS PROMENADE HEYSHAM MORECAMBE LANCS LA3 1DW ENGLAND |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
| 08/05/198 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
| 10/04/1810 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
| 04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA UNITED KINGDOM |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 20/10/1520 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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