DIZZY HEIGHTS ACCESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
16/10/2316 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
14/01/2214 January 2022 | Change of details for Mrs Andrea Dawn Roberts as a person with significant control on 2022-01-12 |
14/01/2214 January 2022 | Registered office address changed from Unit 7 Cyfarthfa Industrial Estate Merthyr Tydfil CF47 8PE Wales to Unit 48 Pant Industrial Estate Dowlais Merthyr Tydfil CF48 2SR on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Mr John Anthony Roberts as a person with significant control on 2022-01-12 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-16 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/04/218 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
19/07/1819 July 2018 | PREVEXT FROM 31/10/2017 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 8 CHARLOTTE GARDENS DOWLAIS MERTHYR TYDFIL CF48 3LJ |
26/07/1726 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREA ROBERTS |
26/07/1726 July 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 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1416 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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