TOTAL DILAPIDATIONS SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-03 with updates

View Document

04/08/254 August 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Cessation of Matthew Macwhirter as a person with significant control on 2025-01-14

View Document

06/05/256 May 2025 Termination of appointment of Matthew Macwhirter as a director on 2025-01-14

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Notification of Matthew Macwhirter as a person with significant control on 2023-06-12

View Document

04/07/234 July 2023 Change of details for Mr Christopher Lee as a person with significant control on 2023-06-12

View Document

03/07/233 July 2023 Appointment of Mr Matthew Macwhirter as a director on 2023-06-12

View Document

03/07/233 July 2023 Appointment of Mr Walter Mashumba as a director on 2023-06-12

View Document

03/07/233 July 2023 Cessation of Lucas Lee Limited as a person with significant control on 2023-06-12

View Document

03/07/233 July 2023 Notification of Christopher Lee as a person with significant control on 2023-06-12

View Document

03/07/233 July 2023 Notification of Walter Mashumba as a person with significant control on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DISS40 (DISS40(SOAD))

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 2A BROOKS YARD HUDDERSFIELD HD1 2EP

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LEE / 15/08/2013

View Document

13/09/1313 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

20/08/1220 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information