DYLAN60 SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-04-27 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
29/04/1929 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/05/1815 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY DEACON / 10/05/2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DEACON / 10/05/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/06/1716 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND TYNE AND WEAR SR1 1EE |
28/05/1528 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
01/05/131 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ETHERINGTON LINDA / 27/04/2012 |
27/04/1227 April 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