- Company Overview for DRYWALL SOLUTIONS UK LIMITED (05478154)
- Filing history for DRYWALL SOLUTIONS UK LIMITED (05478154)
- People for DRYWALL SOLUTIONS UK LIMITED (05478154)
- Charges for DRYWALL SOLUTIONS UK LIMITED (05478154)
- More for DRYWALL SOLUTIONS UK LIMITED (05478154)
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
|
|
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|