Advanced company searchLink opens in new window

DAVOS INDUSTRIAL LIMITED

Company number 13184742

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)
04 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 7 February 2024
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 4/03/2024.
22 Aug 2023 CERTNM Company name changed nsd huyton LIMITED\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-22
01 Aug 2023 AA01 Previous accounting period shortened from 30 June 2023 to 28 February 2023
01 Aug 2023 AP01 Appointment of Mr Thomas Joseph Morris as a director on 31 July 2023
01 Aug 2023 AP01 Appointment of Mr David Stephen Little as a director on 31 July 2023
01 Aug 2023 PSC02 Notification of Davos Property Developments Limited as a person with significant control on 31 July 2023
01 Aug 2023 PSC07 Cessation of Network Space Developments Limited as a person with significant control on 31 July 2023
01 Aug 2023 AD01 Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY United Kingdom to C/O T.J. Morris Limited Axis Business Park Portal Way Liverpool L11 0JA on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Stephen Frank Barnes as a director on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of Daniel Manus Adamson as a director on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of Richard James Ainscough as a director on 31 July 2023
15 May 2023 MR04 Satisfaction of charge 131847420001 in full
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
14 Dec 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 131847420001
09 Nov 2022 AA Accounts for a small company made up to 30 June 2022
10 May 2022 MR01 Registration of charge 131847420001, created on 9 May 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
10 Mar 2021 AA01 Current accounting period extended from 28 February 2022 to 30 June 2022
08 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-08
  • GBP 1,000