- Company Overview for DSM N.E. LTD (02903233)
- Filing history for DSM N.E. LTD (02903233)
- People for DSM N.E. LTD (02903233)
- Charges for DSM N.E. LTD (02903233)
- More for DSM N.E. LTD (02903233)
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 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Oct 2022 | PSC02 | Notification of Hbx Holdings Limited as a person with significant control on 30 April 2022 | |
14 Oct 2022 | PSC07 | Cessation of D & S Holdings (Ne) Ltd as a person with significant control on 30 April 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
01 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 May 2020 | AP03 | Appointment of Lesley Ann Newton as a secretary on 20 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Michael William Gillham as a director on 20 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Andrew Wilson as a director on 20 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Stuart Barry Bracher as a director on 20 May 2020 | |
26 May 2020 | TM02 | Termination of appointment of Stuart Barry Bracher as a secretary on 20 May 2020 | |
22 May 2020 | MR01 | Registration of charge 029032330006, created on 22 May 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
03 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
07 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
26 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
05 Jan 2017 | MR04 | Satisfaction of charge 5 in full |