TOTAL DILAPIDATIONS SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Confirmation statement made on 2025-07-03 with updates |
| 04/08/254 August 2025 | Purchase of own shares. |
| 06/05/256 May 2025 | Cessation of Matthew Macwhirter as a person with significant control on 2025-01-14 |
| 06/05/256 May 2025 | Termination of appointment of Matthew Macwhirter as a director on 2025-01-14 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
| 04/07/234 July 2023 | Notification of Matthew Macwhirter as a person with significant control on 2023-06-12 |
| 04/07/234 July 2023 | Change of details for Mr Christopher Lee as a person with significant control on 2023-06-12 |
| 03/07/233 July 2023 | Appointment of Mr Matthew Macwhirter as a director on 2023-06-12 |
| 03/07/233 July 2023 | Appointment of Mr Walter Mashumba as a director on 2023-06-12 |
| 03/07/233 July 2023 | Cessation of Lucas Lee Limited as a person with significant control on 2023-06-12 |
| 03/07/233 July 2023 | Notification of Christopher Lee as a person with significant control on 2023-06-12 |
| 03/07/233 July 2023 | Notification of Walter Mashumba as a person with significant control on 2023-06-12 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | DISS40 (DISS40(SOAD)) |
| 14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
| 12/11/1912 November 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
| 24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 2A BROOKS YARD HUDDERSFIELD HD1 2EP |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/09/1516 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/09/142 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/12/1317 December 2013 | PREVSHO FROM 31/08/2013 TO 31/03/2013 |
| 13/09/1313 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LEE / 15/08/2013 |
| 13/09/1313 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O LUCAS LEE & PARTNERS BROOKS YARD HUDDERSFIELD WEST YORKSHIRE HD1 2EP UNITED KINGDOM |
| 20/08/1220 August 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