DSP RAIL & CIVILS LTD
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Change of details for Holloways Capital & Investment Ltd as a person with significant control on 2025-06-03 |
03/06/253 June 2025 | Withdrawal of a person with significant control statement on 2025-06-03 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
17/04/2517 April 2025 | Director's details changed for Mrs Lauley Penelope Ann Holloway on 2025-04-17 |
12/03/2512 March 2025 | Cessation of Graham Dennis Sullivan as a person with significant control on 2025-03-06 |
12/03/2512 March 2025 | Notification of Holloways Capital & Investment Ltd as a person with significant control on 2025-03-06 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
29/11/2429 November 2024 | Notification of Graham Dennis Sullivan as a person with significant control on 2024-11-28 |
29/11/2429 November 2024 | Cessation of Holloways Capital & Investment Ltd as a person with significant control on 2024-11-28 |
05/11/245 November 2024 | Notification of Holloways Capital & Investment Ltd as a person with significant control on 2024-11-04 |
05/11/245 November 2024 | Cessation of Graham Dennis Sullivan as a person with significant control on 2024-11-04 |
05/11/245 November 2024 | Appointment of Mrs Lauley Penelope Ann Holloway as a director on 2024-11-04 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-30 with updates |
31/10/2431 October 2024 | Notification of a person with significant control statement |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2023-03-22 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-05-31 |
20/08/2420 August 2024 | Previous accounting period shortened from 2024-10-31 to 2024-05-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-10-31 |
25/01/2425 January 2024 | Change of details for Mr Graham Dennis Sullivan as a person with significant control on 2023-07-03 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Change of details for Mr Graham Dennis Sullivan as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Director's details changed for Mr Graham Dennis Sullivan on 2023-10-05 |
04/10/234 October 2023 | Current accounting period extended from 2023-06-30 to 2023-10-31 |
01/09/231 September 2023 | Registered office address changed from Basset Business Centre 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH United Kingdom to International House Charfleets Road Canvey Island SS8 0PQ on 2023-09-01 |
10/08/2310 August 2023 | Registration of charge 141681110001, created on 2023-08-10 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
27/03/2327 March 2023 | Cessation of Peter Simon Chappell as a person with significant control on 2023-03-27 |
27/03/2327 March 2023 | Change of details for Mr Graham Dennis Sullivan as a person with significant control on 2023-03-27 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
11/10/2211 October 2022 | Notification of Graham Dennis Sullivan as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Director's details changed for Mr Graham Dennis Norman Sullivan on 2022-10-11 |
11/10/2211 October 2022 | Cessation of Paul Frank Sullivan as a person with significant control on 2022-10-11 |
28/08/2228 August 2022 | Registered office address changed from , 1 One Tree Hill, Stanford-Le-Hope, SS17 9NH, England to International House Charfleets Road Canvey Island SS8 0PQ on 2022-08-28 |
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