P DUNSEITH S & T RAIL LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-12-10

View Document

07/02/227 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-10

View Document

10/12/2110 December 2021 Annual accounts for year ending 10 Dec 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 20 GARLAND WAY NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2BT

View Document

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 26 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD UNITED KINGDOM

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR PAUL DUNSEITH

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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