DRYPRO DAMPROOFING & STRUCTURAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Cessation of David Shaw as a person with significant control on 2021-08-01

View Document

10/08/2110 August 2021 Termination of appointment of David Shaw as a secretary on 2021-08-01

View Document

10/08/2110 August 2021 Termination of appointment of David Shaw as a director on 2021-08-01

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART SIDDALL

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHAW

View Document

18/04/1918 April 2019 CESSATION OF STEWART SIDDALL AS A PSC

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR DAVID SHAW

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/04/1717 April 2017 SECRETARY APPOINTED MR DAVID SHAW

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR STEWART SIDDALL

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM UNIT 11 WHITTING VALLEY ROAD OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9EY ENGLAND

View Document

31/03/1631 March 2016 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