DRONSFIELD HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Appointment of Mrs Jacqueline Gibson as a director on 2025-10-01 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
| 29/12/2429 December 2024 | Micro company accounts made up to 2024-03-29 |
| 06/08/246 August 2024 | Registered office address changed from 6D Hawthorn Lane Wilmslow SK9 1AA England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 2024-08-06 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-16 with updates |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-29 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-06-16 with updates |
| 28/06/2328 June 2023 | Micro company accounts made up to 2022-03-29 |
| 30/03/2330 March 2023 | Current accounting period shortened from 2022-03-30 to 2022-03-29 |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 20/01/2320 January 2023 | Director's details changed for Christina Leigh Dorothy Dronsfield on 2023-01-19 |
| 20/01/2320 January 2023 | Director's details changed for Aaron Lea Dronsfield on 2023-01-19 |
| 19/01/2319 January 2023 | Change of details for Aaron Lea Dronsfield as a person with significant control on 2023-01-19 |
| 19/01/2319 January 2023 | Change of details for Christina Leigh Dorothy Dronsfield as a person with significant control on 2023-01-19 |
| 30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 19/10/2119 October 2021 | Registration of charge 117038290002, created on 2021-10-13 |
| 18/10/2118 October 2021 | Satisfaction of charge 117038290001 in full |
| 16/06/2116 June 2021 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 6D Hawthorn Lane Wilmslow SK9 1AA on 2021-06-16 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/05/206 May 2020 | PREVEXT FROM 30/11/2019 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
| 24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117038290001 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
| 29/11/1829 November 2018 | 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