DEFINITIVE DAMP SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
10/06/2510 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-03 with updates |
11/06/2411 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
04/07/234 July 2023 | Micro company accounts made up to 2022-10-31 |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Confirmation statement made on 2022-10-03 with updates |
29/12/2229 December 2022 | Compulsory strike-off action has been suspended |
29/12/2229 December 2022 | Compulsory strike-off action has been suspended |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/05/1924 May 2019 | DIRECTOR APPOINTED MRS GEMMA LISA ROACH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
08/06/188 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
25/07/1725 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GEMMA ROACH |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 47 BLEAK HILL WAY MANSFIELD NOTTS NG18 5EZ |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LISA ROACH / 20/11/2014 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAKE PAUL ROACH / 20/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LISA WETTON / 25/07/2014 |
22/10/1422 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
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 |
16/01/1416 January 2014 | DIRECTOR APPOINTED JAKE PAUL ROACH |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 148 SOUTHWELL ROAD WEST MANSFIELD NOTTINGHAMSHIRE NG18 4HB |
17/12/1317 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/07/1311 July 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 10 |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JAKE ROACH |
16/10/1216 October 2012 | DIRECTOR APPOINTED GEMMA LISA WETTON |
16/10/1216 October 2012 | DIRECTOR APPOINTED JAKE PAUL ROACH |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
03/10/123 October 2012 | 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