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)
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 AD01 Registered office address changed from the Oak House 1a Branch Road Park Street St. Albans Hertfordshire AL2 2LU England on 7 December 2010
28 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Emilio Angelo Meola on 10 June 2010
28 Jun 2010 CH01 Director's details changed for John Hesler Jnr on 10 June 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2010 AD01 Registered office address changed from the Old School House Branch Road Park Street St. Albans Hertfordshire AL2 2LU on 20 January 2010
09 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jul 2009 363a Return made up to 10/06/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Sep 2008 363a Return made up to 10/06/08; full list of members
02 May 2008 288c Director's change of particulars / john hesler jnr / 06/04/2008
02 May 2008 288b Appointment terminated secretary rozanne hesler
28 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
01 Oct 2007 363a Return made up to 10/06/07; full list of members
22 Aug 2007 395 Particulars of mortgage/charge
26 Feb 2007 287 Registered office changed on 26/02/07 from: 2 ancroft garth high shincliffe durham DH1 2UD