DSL FLOORING LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Appointment of Mr Marcus Julian Judge as a director on 2024-07-01

View Document

16/10/2316 October 2023 Termination of appointment of Jane Denise Howard as a director on 2023-08-29

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

02/12/212 December 2021 Full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

17/10/2017 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2019

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR ASHLEY JAMES DUNNE

View Document

02/04/202 April 2020 SECRETARY APPOINTED MRS VAUNDA RUTH STARKEY

View Document

30/01/2030 January 2020 DIRECTORS CONFLICTS OF INTEREST 15/01/2020

View Document

29/01/2029 January 2020 CESSATION OF MICHAEL THOMAS FREDERICK WALKER AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARNDEAN HOLDINGS LIMITED

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR DANIEL WILLIAM NELSON WALKER

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES COMENS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 Registered office address changed from , Waresley Grange Old Worcester Road, Waresley, Kidderminster, DY11 7XL, England to Building 1, Stella House Asparagus Way Vale Park Evesham WR11 1GN on 2019-12-17

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM WARESLEY GRANGE OLD WORCESTER ROAD WARESLEY KIDDERMINSTER DY11 7XL ENGLAND

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS FREDERICK WALKER

View Document

29/10/1929 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2019

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR MARTIN PETER BELL

View Document

01/08/191 August 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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