DL TILING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-30

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-07-30

View Document

23/11/2323 November 2023 Registered office address changed from 49 the Orchard Field Lane Wakefield WF2 7RX England to 294 294 Wood Lane Leeds West Yorkshire LS26 0PB on 2023-11-23

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY CHELSIE LEADBEATER

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CHELSIE LOUIES LEADBEATER / 30/08/2012

View Document

30/08/1230 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 12 HOPEFIELD GREEN ROTHWELL LEEDS LS26 0YB UNITED KINGDOM

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/03/1220 March 2012 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

29/08/1129 August 2011 REGISTERED OFFICE CHANGED ON 29/08/2011 FROM, 10 THE GATEWAY, ROTHWELL, LEEDS, LS26 0RT, UNITED KINGDOM

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR DAVID SPENCER LEADBEATER

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHELSIE LEADBEATER

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM, GROUND FLOOR 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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