DUCTWORK SOLUTIONS (LEEDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Unaudited abridged accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
| 29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 15/01/2415 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 06/10/236 October 2023 | Change of details for Mr Mark Fox as a person with significant control on 2023-10-05 |
| 05/10/235 October 2023 | Change of details for Mr Barry Andrew Bowling as a person with significant control on 2023-10-05 |
| 05/10/235 October 2023 | Secretary's details changed for Mark Fox on 2023-10-05 |
| 05/10/235 October 2023 | Director's details changed for Mr Barry Andrew Bowling on 2023-10-05 |
| 05/10/235 October 2023 | Director's details changed for Mr Mark Fox on 2023-10-05 |
| 05/10/235 October 2023 | Registered office address changed from Scratched Works Scatcherd Lane Morley West Yorkshire LS27 9BE to Scatcherd Works Scatcherd Lane Morley Leeds LS27 9BE on 2023-10-05 |
| 05/10/235 October 2023 | Change of details for Mr Mark Fox as a person with significant control on 2023-10-05 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 17/01/2317 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 22/12/2022 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/11/1928 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
| 06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAULKIN |
| 26/10/1826 October 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
| 26/01/1826 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 04/05/164 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 19/05/1519 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOX / 01/04/2014 |
| 19/06/1419 June 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 25/04/1325 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 16/07/1216 July 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
| 09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM NETHERCROFT UPPER BATLEY LANE BATLEY WEST YORKSHIRE WF17 OAR |
| 11/05/1111 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
| 17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FOX / 30/08/2009 |
| 01/12/101 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FOX / 30/08/2009 |
| 29/07/1029 July 2010 | 30/04/10 TOTAL EXEMPTION FULL |
| 10/05/1010 May 2010 | 22/04/10 NO CHANGES |
| 21/12/0921 December 2009 | 30/04/09 TOTAL EXEMPTION FULL |
| 15/05/0915 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
| 22/05/0822 May 2008 | DIRECTOR AND SECRETARY APPOINTED MARK FOX |
| 22/05/0822 May 2008 | DIRECTOR APPOINTED PAUL CAULKIN |
| 22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 22/05/0822 May 2008 | DIRECTOR APPOINTED BARRY ANDREW BOWLING |
| 22/04/0822 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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