DC DRYWALL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 11/06/2511 June 2025 | Appointment of Mrs Kelly Yvonne Burns as a secretary on 2025-05-22 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 23/12/2423 December 2024 | Registration of charge 073978750001, created on 2024-12-19 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 01/03/241 March 2024 | Cessation of Daniel Robert Burns as a person with significant control on 2018-11-01 |
| 01/03/241 March 2024 | Cessation of Kelly Yvonne Burns as a person with significant control on 2018-11-01 |
| 01/03/241 March 2024 | Notification of Mitchell Burns Limited as a person with significant control on 2018-11-01 |
| 03/10/233 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/07/233 July 2023 | Registered office address changed from Office 6, Ecclesfield Business Centre 46 Stocks Hill Ecclesfield Sheffield S35 9YT England to Unit D7 Bradmarsh Business Centre Bow Bridge Close Rotherham S60 1BY on 2023-07-03 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 21/11/2221 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 01/11/211 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA HOWARD |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
| 18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY BURNS |
| 18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MITCHELL / 07/10/2016 |
| 18/10/1718 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BURNS / 07/10/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BURNS / 04/11/2015 |
| 23/11/1523 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/11/145 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 137 UPPER WORTLEY ROAD KIMBERWORTH ROTHERHAM SOUTH YORKSHIRE S61 2AE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/11/135 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/11/1221 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/11/1117 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/08/1123 August 2011 | PREVSHO FROM 31/10/2011 TO 31/03/2011 |
| 06/10/106 October 2010 | 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