- Company Overview for DSW ENVIRONMENTAL LTD (10113826)
- Filing history for DSW ENVIRONMENTAL LTD (10113826)
- People for DSW ENVIRONMENTAL LTD (10113826)
- More for DSW ENVIRONMENTAL LTD (10113826)
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) |
---|---|---|---|
22 Mar 2024 | CH01 | Director's details changed for Mr Darren Robert Shrigley on 22 March 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr Nicholas Mark Southall as a director on 21 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr James Graham Loveridge as a director on 21 September 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
11 Jan 2022 | CH01 | Director's details changed for Mr Darren Robert Shrigley on 11 January 2022 | |
11 Jan 2022 | PSC04 | Change of details for Mr Darren Robert Shrigley as a person with significant control on 11 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from Domellick Mnaor St. Dennis St. Austell PL26 8BY England to Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF on 11 January 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
16 Dec 2020 | PSC04 | Change of details for Mr Darren Shrigley as a person with significant control on 16 December 2020 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
19 Feb 2019 | AD01 | Registered office address changed from Unit 1, Toldish Lane Indian Queens St. Columb TR9 6HL England to Domellick Mnaor St. Dennis St. Austell PL26 8BY on 19 February 2019 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
08 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-08
|