DENSIT LIMITED

03374979
17 LISLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7DE

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 2 Buy now
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 2 Buy now
25 May 2023 officers Change of particulars for director (Mr Trevor Anthony Hughes) 2 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 officers Change of particulars for director (Mr Trevor Anthony Hughes) 2 Buy now
25 Jul 2022 accounts Annual Accounts 2 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 accounts Annual Accounts 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 2 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 2 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
08 Sep 2015 accounts Annual Accounts 2 Buy now
10 Jun 2015 annual-return Annual Return 3 Buy now
25 Jun 2014 accounts Annual Accounts 2 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 accounts Annual Accounts 3 Buy now
25 May 2012 annual-return Annual Return 3 Buy now
25 May 2012 officers Change of particulars for director (Mr Trevor Anthony Hughes) 2 Buy now
11 Jan 2012 accounts Annual Accounts 3 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
24 Jun 2011 officers Termination of appointment of secretary (Susan Hughes) 1 Buy now
24 Jun 2011 officers Termination of appointment of director (Susan Hughes) 1 Buy now
21 Jun 2011 officers Appointment of secretary (Mr Jeff Jones) 2 Buy now
19 Apr 2011 accounts Annual Accounts 3 Buy now
31 Aug 2010 accounts Annual Accounts 3 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
16 Oct 2009 accounts Annual Accounts 5 Buy now
03 Jun 2009 annual-return Return made up to 22/05/09; full list of members 4 Buy now
19 Jun 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
16 Apr 2008 accounts Annual Accounts 5 Buy now
02 Oct 2007 accounts Annual Accounts 5 Buy now
10 Jul 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
18 Oct 2006 accounts Annual Accounts 1 Buy now
03 Jul 2006 annual-return Return made up to 22/05/06; full list of members 7 Buy now
06 Sep 2005 accounts Annual Accounts 1 Buy now
20 Jun 2005 annual-return Return made up to 22/05/05; full list of members 7 Buy now
10 Aug 2004 accounts Annual Accounts 1 Buy now
09 Jun 2004 annual-return Return made up to 22/05/04; full list of members 7 Buy now
11 Sep 2003 accounts Annual Accounts 1 Buy now
10 Jun 2003 annual-return Return made up to 22/05/03; full list of members 7 Buy now
28 May 2002 annual-return Return made up to 22/05/02; full list of members 7 Buy now
24 May 2002 accounts Annual Accounts 1 Buy now
30 Nov 2001 accounts Annual Accounts 1 Buy now
13 Jun 2001 annual-return Return made up to 22/05/01; full list of members 6 Buy now
05 Sep 2000 address Registered office changed on 05/09/00 from: lowland house green street kidderminster worcestershire DY10 1JA 1 Buy now
29 Jun 2000 accounts Annual Accounts 2 Buy now
14 Jun 2000 annual-return Return made up to 22/05/00; full list of members 6 Buy now
26 Oct 1999 accounts Annual Accounts 1 Buy now
21 Jun 1999 annual-return Return made up to 22/05/99; no change of members 4 Buy now
28 Oct 1998 accounts Annual Accounts 2 Buy now
17 Jun 1998 annual-return Return made up to 22/05/98; full list of members 6 Buy now
16 Oct 1997 accounts Accounting reference date shortened from 31/05/98 to 31/12/97 1 Buy now
28 May 1997 address Registered office changed on 28/05/97 from: dominions house dominions arcade north queen street cardiff CF1 4AR 1 Buy now
28 May 1997 officers New secretary appointed;new director appointed 2 Buy now
28 May 1997 officers New director appointed 2 Buy now
28 May 1997 officers Secretary resigned 1 Buy now
28 May 1997 officers Director resigned 1 Buy now
22 May 1997 incorporation Incorporation Company 22 Buy now