DSY AT DENHALE ARC C.I.C.
Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Confirmation statement made on 2025-09-28 with no updates |
| 26/08/2526 August 2025 | Notification of a person with significant control statement |
| 30/07/2530 July 2025 | Cessation of Judith Russell as a person with significant control on 2025-07-17 |
| 03/03/253 March 2025 | Micro company accounts made up to 2024-03-31 |
| 03/10/243 October 2024 | Appointment of Mr Craig Shepherd as a secretary on 2024-09-27 |
| 03/10/243 October 2024 | Director's details changed for Mr Richard Dryden on 2024-09-27 |
| 03/10/243 October 2024 | Change of details for Mrs Judith Russell as a person with significant control on 2024-09-27 |
| 03/10/243 October 2024 | Termination of appointment of Judith Russell as a secretary on 2024-09-27 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 17/07/2317 July 2023 | Appointment of Ms Helen Elizabeth Oates as a director on 2023-07-05 |
| 18/01/2318 January 2023 | Micro company accounts made up to 2022-03-31 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-03-31 |
| 06/07/216 July 2021 | Total exemption full accounts made up to 2020-03-31 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
| 08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK WINDER |
| 19/04/1819 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 28/04/1728 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINDER / 28/04/2017 |
| 22/01/1722 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 16/06/1616 June 2016 | 13/06/16 NO MEMBER LIST |
| 16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BARRON |
| 16/06/1616 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN BARRON / 11/05/2016 |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 04/09/154 September 2015 | 13/06/15 NO MEMBER LIST |
| 04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MBE JUDITH RUSSELL / 01/01/2015 |
| 03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM DISABILITY SPORT YORKSHIRE RAPID SOLICITORS STADIUM SOUTH SIDE HOSPITALITY SUITE DONCASTER ROAD WAKEFIELD WEST YORKSHIRE WF1 5EY |
| 03/09/153 September 2015 | DIRECTOR APPOINTED MR RICHARD DRYDEN |
| 03/09/153 September 2015 | DIRECTOR APPOINTED MR MARK WINDER |
| 03/09/153 September 2015 | Registered office address changed from , Disability Sport Yorkshire Rapid Solicitors Stadium, South Side Hospitality Suite Doncaster Road, Wakefield, West Yorkshire, WF1 5EY to Denhale Arc Denhale Avenue Wakefield West Yorkshire WF2 9EF on 2015-09-03 |
| 03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BARRON / 01/01/2015 |
| 13/06/1413 June 2014 | 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