Advanced company searchLink opens in new window

DERBY GASKETS LIMITED

Company number 01914526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
04 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
22 Nov 2023 CH01 Director's details changed for Mr Christopher Prince on 22 November 2023
22 Nov 2023 PSC04 Change of details for Mr Christopher Prince as a person with significant control on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from Units 2,3 & 4 Racecourse Industrial Park Mansfield Road Derby DE21 4SX to Units 1, 2 3 & 4 Racecourse Industrial Park Mansfield Road Derby DE21 4SX on 22 November 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
14 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 15 December 2021
22 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.03.2022.
13 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
19 Apr 2021 SH08 Change of share class name or designation
19 Apr 2021 MA Memorandum and Articles of Association
19 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2021 CC04 Statement of company's objects
21 Dec 2020 TM02 Termination of appointment of Yvonne Kennedy as a secretary on 21 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
01 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
08 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
03 Jan 2019 CH01 Director's details changed for Mr Christopher Prince on 3 January 2019
27 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
29 Aug 2018 PSC07 Cessation of Estate of Margaret Ann Prince as a person with significant control on 20 August 2018
29 Aug 2018 PSC04 Change of details for Mr Christopher Prince as a person with significant control on 20 August 2018
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates