DAMP RESOLUTIONS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

04/08/254 August 2025 Change of details for Mr Andrew Foster as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 Registered office address changed from Flat 3 Sunacre Court Maple Avenue Heysham Morecambe LA3 1HY England to 47 Deanpoint Morecambe Lancashire LA3 3DJ on 2025-08-04

View Document

04/08/254 August 2025 Director's details changed for Mr Andrew Foster on 2025-07-08

View Document

22/07/2522 July 2025 Micro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from 8 Fell Close Grange-over-Sands LA11 7JG England to Flat 3 Sunacre Court Maple Avenue Heysham Morecambe LA3 1HY on 2023-09-25

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Director's details changed for Mr Andrew Foster on 2022-10-05

View Document

07/10/227 October 2022 Registered office address changed from Flat 7 Westmorland House Sandylands Promenade Morecambe LA3 1DW England to 8 Fell Close Grange-over-Sands LA11 7JG on 2022-10-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM FLAT 7 SANDYLANDS PROMENADE HEYSHAM MORECAMBE LANCS LA3 1DW ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA UNITED KINGDOM

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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