DOCK AND DOOR SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Previous accounting period shortened from 2024-07-30 to 2024-07-29 |
23/06/2523 June 2025 | Director's details changed for Mr Christopher Michael Morgan on 2025-06-23 |
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
28/04/2528 April 2025 | Previous accounting period shortened from 2024-07-31 to 2024-07-30 |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Previous accounting period extended from 2024-01-31 to 2024-07-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-03 with updates |
27/02/2427 February 2024 | Change of details for Mr Christopher Michael Morgan as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Karen Capstick as a director on 2024-02-02 |
02/02/242 February 2024 | Registered office address changed from 75 Mercel Avenue Armthorpe Doncaster South Yorkshire DN3 3HS England to Deansfield House Deansfield House 98 Lancaster Road Newcastle Under Lyme ST5 1DS on 2024-02-02 |
02/02/242 February 2024 | Cessation of Karen Capstick as a person with significant control on 2024-02-02 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-01-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-02-03 with no updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-01-31 |
05/08/215 August 2021 | Registered office address changed from 75 Mercel Avenue Armthorpe Doncaster DN3 3HS England to Deansfield House Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffs ST5 1DS on 2021-08-05 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL MORGAN |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
16/02/1916 February 2019 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL MORGAN |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | 13/06/18 STATEMENT OF CAPITAL GBP 100 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MISS KAREN CAPSTICK / 13/06/2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/02/163 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
12/01/1612 January 2016 | 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