INTERNAL DRYWALL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-03-28

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

16/03/2316 March 2023 Notification of Melania Julia Lyon as a person with significant control on 2022-03-29

View Document

16/03/2316 March 2023 Director's details changed for Mr Paul Marsh Lyon on 2023-03-01

View Document

16/03/2316 March 2023 Change of details for Mr Paul Marsh Lyon as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-03-28

View Document

09/12/229 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

16/05/2216 May 2022 Cessation of Victoria Helen Jean Thompson as a person with significant control on 2021-07-06

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

21/01/2121 January 2021 29/03/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 39 KENNETT DRIVE LEYLAND PR25 3QW

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

02/12/192 December 2019 29/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

13/04/1613 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THOMPSON / 19/04/2015

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THOMPSON / 19/04/2015

View Document

19/04/1519 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/04/1413 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1229 March 2012 SECRETARY APPOINTED MR MARC THOMPSON

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR PAUL LYON

View Document

28/03/1228 March 2012 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