DEFINITIVE DAMP SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

11/06/2411 June 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

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-03 with updates

View Document

29/12/2229 December 2022 Compulsory strike-off action has been suspended

View Document

29/12/2229 December 2022 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 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

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS GEMMA LISA ROACH

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

08/06/188 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA ROACH

View Document

28/06/1728 June 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

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 47 BLEAK HILL WAY MANSFIELD NOTTS NG18 5EZ

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LISA ROACH / 20/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAKE PAUL ROACH / 20/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LISA WETTON / 25/07/2014

View Document

22/10/1422 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM GROUND FLOOR THE CHAPEL REFORM STREET SUTTON IN ASHFIELD NOTTS NG17 5DB

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED JAKE PAUL ROACH

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 148 SOUTHWELL ROAD WEST MANSFIELD NOTTINGHAMSHIRE NG18 4HB

View Document

17/12/1317 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 01/05/13 STATEMENT OF CAPITAL GBP 10

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAKE ROACH

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED GEMMA LISA WETTON

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED JAKE PAUL ROACH

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/10/123 October 2012 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