Advanced company searchLink opens in new window

DSI UNDERGROUND UK LIMITED

Company number 04183805

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)
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
  • RES15 ‐ Change company name resolution on 2019-12-11
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