- Company Overview for DIG SAFE SUCTION EXCAVATIONS LTD (07411390)
- Filing history for DIG SAFE SUCTION EXCAVATIONS LTD (07411390)
- People for DIG SAFE SUCTION EXCAVATIONS LTD (07411390)
- More for DIG SAFE SUCTION EXCAVATIONS LTD (07411390)
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) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
13 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Oct 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
05 Jan 2018 | AD01 | Registered office address changed from Unit 16 Fridaywood Farm Bounstead Road Blackheath Colchester CO2 0DF England to 33 Fourth Avenue Frinton-on-Sea CO13 9DY on 5 January 2018 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
29 May 2017 | AD01 | Registered office address changed from 14 st. Marys Road Frinton-on-Sea Essex CO13 9HS to Unit 16 Fridaywood Farm Bounstead Road Blackheath Colchester CO2 0DF on 29 May 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for Mr Diarmuid Nicholas Murray on 1 January 2013 | |
04 Nov 2014 | CH01 | Director's details changed for Mrs Sharon Brien-Murray on 1 January 2013 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|