DOCKYARD FIRST STREET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
23/01/2323 January 2023 | Director's details changed for Mr Steven Pilling on 2023-01-23 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/04/2122 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 1 LEVENS ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DL ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
24/03/1824 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON STANLEY |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
08/09/168 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094681060001 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O ASENDIS 683-693 WILMSLOW ROAD MANCHESTER M20 6RE UNITED KINGDOM |
08/06/168 June 2016 | CURREXT FROM 31/03/2016 TO 31/07/2016 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PILLING / 06/03/2016 |
29/03/1629 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
29/03/1629 March 2016 | SAIL ADDRESS CREATED |
03/03/153 March 2015 | 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