Advanced company searchLink opens in new window

DIG SAFE SUCTION EXCAVATIONS LTD

Company number 07411390

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100