P DUNSEITH S & T RAIL LTD
Company Documents
| Date | Description |
|---|---|
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 15/02/2215 February 2022 | Micro company accounts made up to 2021-12-10 |
| 07/02/227 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-10 |
| 10/12/2110 December 2021 | Annual accounts for year ending 10 Dec 2021 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 20 GARLAND WAY NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2BT |
| 19/03/1519 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 24/06/1424 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 17/03/1417 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/03/1326 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 26 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD UNITED KINGDOM |
| 06/03/126 March 2012 | DIRECTOR APPOINTED MR PAUL DUNSEITH |
| 01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/03/121 March 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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