Advanced company searchLink opens in new window

DRYWALL SOLUTIONS UK LIMITED

Company number 05478154

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)
17 Jan 2019 AA Accounts for a small company made up to 31 March 2018
11 Jan 2019 PSC04 Change of details for Mr Angelo Emilio Meola as a person with significant control on 6 September 2018
11 Jan 2019 PSC01 Notification of John Raymond Hesler as a person with significant control on 6 September 2018
11 Jan 2019 PSC07 Cessation of John Raymond Hesler as a person with significant control on 6 September 2018
26 Oct 2018 CH01 Director's details changed for John Raymond Hesler Jnr on 25 October 2018
26 Oct 2018 CH01 Director's details changed for Mr Angelo Emilio Meola on 25 October 2018
18 Oct 2018 SH08 Change of share class name or designation
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 100
18 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2018 CH01 Director's details changed for Mr Emilio Angelo Meola on 23 August 2018
23 Aug 2018 PSC04 Change of details for Mr Emilio Angelo Meola as a person with significant control on 23 August 2018
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 AD01 Registered office address changed from Tyttenhanger House Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG to Park Mill Burydell Lane Park Street St. Albans AL2 2EZ on 18 December 2017
17 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
17 Jul 2017 PSC01 Notification of Emilio Angelo Meola as a person with significant control on 6 July 2016
17 Jul 2017 PSC01 Notification of John Raymond Hesler as a person with significant control on 6 July 2016
13 Mar 2017 CH01 Director's details changed for Mr Emilio Angelo Meola on 1 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2
05 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2