- Company Overview for DSI UNDERGROUND UK LIMITED (04183805)
- Filing history for DSI UNDERGROUND UK LIMITED (04183805)
- People for DSI UNDERGROUND UK LIMITED (04183805)
- Charges for DSI UNDERGROUND UK LIMITED (04183805)
- More for DSI UNDERGROUND UK LIMITED (04183805)
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) |
---|---|---|---|
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
02 Nov 2021 | PSC05 | Change of details for Dywidag Systems Holdings Uk Limited as a person with significant control on 6 October 2021 | |
16 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
24 Dec 2020 | PSC02 | Notification of Dywidag Systems Holdings Uk Limited as a person with significant control on 6 April 2016 | |
24 Dec 2020 | PSC07 | Cessation of Peder Erik Prahl as a person with significant control on 6 April 2016 | |
26 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
25 Mar 2020 | CH03 | Secretary's details changed for Mrs Natalie Rebecca Heely on 16 March 2020 | |
06 Mar 2020 | TM02 | Termination of appointment of Timothy Gerald Fredrick Coton as a secretary on 6 March 2020 | |
31 Jan 2020 | AP03 | Appointment of Mrs Natalie Rebecca Heely as a secretary on 11 December 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from C/O Dywidag-Systems International Limited Northfield Road Southam Warwickshire CV47 0FG to Systems House Ireland Close Off Fan Road Staveley Derbyshire S43 3PT on 6 January 2020 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | CONNOT | Change of name notice | |
03 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
24 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | TM01 | Termination of appointment of Nicholas Hayward Moses as a director on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Andrik Fuellberg as a director on 26 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |