DUMMETT COPP SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Notification of Nicholas Andrew Jackson as a person with significant control on 2024-03-25 |
17/12/2417 December 2024 | Notification of Jacqueline Susan Holmes as a person with significant control on 2024-03-25 |
17/12/2417 December 2024 | Withdrawal of a person with significant control statement on 2024-12-17 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-18 with updates |
22/04/2422 April 2024 | Purchase of own shares. |
18/04/2418 April 2024 | Cancellation of shares. Statement of capital on 2024-03-25 |
26/03/2426 March 2024 | Termination of appointment of Robert Andreas Mclean as a director on 2024-03-25 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
08/12/148 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/11/1318 November 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
13/12/1113 December 2011 | DIRECTOR APPOINTED DR NICHOLAS ANDREW JACKSON |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1016 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
13/12/1013 December 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED |
18/01/1018 January 2010 | DIRECTOR APPOINTED ALISON DIANE SIMONS |
18/01/1018 January 2010 | DIRECTOR APPOINTED ROBERT ANDREAS MCLEAN |
18/01/1018 January 2010 | DIRECTOR APPOINTED DR PETER ALAN GEMMELL |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BIRKETTS DIRECTORS LIMITED |
12/01/1012 January 2010 | CURRSHO FROM 30/11/2010 TO 31/03/2010 |
12/01/1012 January 2010 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ ENGLAND |
07/01/107 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/01/107 January 2010 | COMPANY NAME CHANGED BIDEAWHILE 638 LIMITED CERTIFICATE ISSUED ON 07/01/10 |
18/11/0918 November 2009 | 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