DRYFESDALE NSH LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/05/245 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/06/1929 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES PONTIFEX / 29/06/2019

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MR HENRY JAMES PONTIFEX

View Document

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 10 NEWCOURT PARK CHELTENHAM GLOUCESTERSHIRE GL53 9AY UNITED KINGDOM

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/12/1815 December 2018 NOTIFICATION OF PSC STATEMENT ON 15/12/2018

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PERRY

View Document

07/12/187 December 2018 CESSATION OF PHILIP JAMES PERRY AS A PSC

View Document

07/12/187 December 2018 CESSATION OF IAN ROBERT PERRY AS A PSC

View Document

07/12/187 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 6

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP PERRY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information