D&S TANKS & FABRICATIONS LLP

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

10/05/2310 May 2023 Member's details changed for Mr Stephen Paul Chittenden on 2023-05-05

View Document

10/05/2310 May 2023 Change of details for Mr Stephen Paul Chittenden as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Change of details for Mr Stephen Paul Chittenden as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Member's details changed for Mr Stephen Paul Chittenden on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CHITTENDEN / 17/07/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/07/1825 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/09/174 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK CHITTENDEN / 06/05/2015

View Document

12/05/1612 May 2016 ANNUAL RETURN MADE UP TO 05/05/16

View Document

12/05/1612 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN PAUL CHITTENDEN / 06/05/2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 ANNUAL RETURN MADE UP TO 05/05/15

View Document

15/05/1515 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / STEVE CHITTENDEN / 06/05/2014

View Document

15/05/1515 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK CHITTENDEN / 06/05/2014

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 ANNUAL RETURN MADE UP TO 05/05/14

View Document

09/08/139 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STEVE CHITTENDEN / 14/05/2013

View Document

14/05/1314 May 2013 ANNUAL RETURN MADE UP TO 05/05/13

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHELLE CHITTENDEN

View Document

20/12/1220 December 2012 LLP MEMBER APPOINTED MR MARK CHITTENDEN

View Document

13/08/1213 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 ANNUAL RETURN MADE UP TO 05/05/12

View Document

01/09/111 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHELLE CHITTENDEN / 05/05/2011

View Document

26/05/1126 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEVE CHITTENDEN / 05/05/2011

View Document

26/05/1126 May 2011 ANNUAL RETURN MADE UP TO 05/05/11

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/07/1021 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 ANNUAL RETURN MADE UP TO 05/05/10

View Document

18/08/0918 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 05/05/09

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 05/05/07

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 05/05/08

View Document

29/08/0829 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

05/05/065 May 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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