DAMPSHIELD BUILDING MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
23/05/2323 May 2023 | Previous accounting period extended from 2023-01-31 to 2023-04-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/06/2124 June 2021 | Registered office address changed from 3 Deryn Court Wharfedale Road Cardiff CF23 7HA to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 2021-06-24 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SHIELDS / 09/05/2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/08/1626 August 2016 | APPOINTMENT TERMINATED, SECRETARY LOUISE LEWIS |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHIELDS / 01/01/2016 |
08/02/168 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 22 TY FRY GARDENS RUMNEY CARDIFF CF3 3NQ UNITED KINGDOM |
31/01/1431 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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