Advanced company searchLink opens in new window

INTERNAL DRYWALL SOLUTIONS LIMITED

Company number 08009732

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2024 AA Unaudited abridged accounts made up to 28 March 2023
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
16 Mar 2023 PSC01 Notification of Melania Julia Lyon as a person with significant control on 29 March 2022
16 Mar 2023 CH01 Director's details changed for Mr Paul Marsh Lyon on 1 March 2023
16 Mar 2023 PSC04 Change of details for Mr Paul Marsh Lyon as a person with significant control on 1 March 2023
08 Mar 2023 AA Unaudited abridged accounts made up to 28 March 2022
09 Dec 2022 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
24 May 2022 CS01 Confirmation statement made on 28 March 2022 with updates
16 May 2022 PSC07 Cessation of Victoria Helen Jean Thompson as a person with significant control on 6 July 2021
22 Dec 2021 AA Unaudited abridged accounts made up to 29 March 2021
05 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
13 Mar 2021 PSC07 Cessation of Marc Steven Thompson as a person with significant control on 1 March 2021
13 Mar 2021 PSC01 Notification of Victoria Helen Jean Thompson as a person with significant control on 1 March 2021
07 Mar 2021 TM01 Termination of appointment of Marc Steven Thompson as a director on 28 February 2021
07 Mar 2021 TM02 Termination of appointment of Marc Thompson as a secretary on 28 February 2021
27 Jan 2021 AD01 Registered office address changed from 2a Chapel Street Adlington Chorley PR7 4JL England to 19 Amber Grove Westhoughton Bolton BL5 3LE on 27 January 2021
21 Jan 2021 AA Unaudited abridged accounts made up to 29 March 2020
17 Nov 2020 AD01 Registered office address changed from 39 Kennett Drive Leyland PR25 3QW to 2a Chapel Street Adlington Chorley PR7 4JL on 17 November 2020
02 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
02 Dec 2019 AA Unaudited abridged accounts made up to 29 March 2019
05 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates