D S SHEET METAL LIMITED

05162610
5 AVIATION PARK WEST HURN CHRISTCHURCH ENGLAND BH23 6EW

Documents

Documents
Date Category Description Pages
27 Sep 2024 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 officers Appointment of director (Mr Martin Brett Boden) 2 Buy now
13 Feb 2024 officers Termination of appointment of director (Patrick Malcolm Mann Sinclair) 1 Buy now
17 Oct 2023 accounts Annual Accounts 5 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 14 Buy now
12 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 28 Buy now
12 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2021 mortgage Registration of a charge 72 Buy now
16 Sep 2021 accounts Annual Accounts 18 Buy now
16 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 55 Buy now
16 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
16 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 5 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 mortgage Registration of a charge 75 Buy now
12 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 55 Buy now
11 Feb 2021 resolution Resolution 1 Buy now
11 Feb 2021 incorporation Memorandum Articles 23 Buy now
20 Jan 2021 officers Appointment of director (Mr Patrick Sinclair) 2 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 10 Buy now
13 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 56 Buy now
10 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
05 Feb 2019 officers Termination of appointment of secretary (Sarah Lesley Richens) 1 Buy now
12 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Nov 2018 mortgage Registration of a charge 66 Buy now
05 Nov 2018 accounts Annual Accounts 23 Buy now
07 Aug 2018 officers Termination of appointment of director (Ian Richard Hudson) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Colin Ginbey) 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 officers Appointment of director (Mr Kevin Nigel Franklin) 2 Buy now
12 Apr 2018 officers Termination of appointment of director (Stephen Dines) 1 Buy now
05 Oct 2017 accounts Annual Accounts 20 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
01 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2016 annual-return Annual Return 7 Buy now
22 Jun 2016 accounts Annual Accounts 17 Buy now
27 May 2016 resolution Resolution 2 Buy now
26 May 2016 mortgage Registration of a charge 53 Buy now
11 Apr 2016 officers Appointment of director (Mr Ian Richard Hudson) 2 Buy now
14 Jan 2016 officers Termination of appointment of director (Robin Graham Carter) 1 Buy now
14 Jan 2016 officers Appointment of director (Mr Stephen Dines) 2 Buy now
24 Aug 2015 auditors Auditors Resignation Company 1 Buy now
15 Jul 2015 annual-return Annual Return 6 Buy now
22 May 2015 officers Appointment of secretary (Sarah Lesley Richens) 2 Buy now
22 Apr 2015 accounts Annual Accounts 6 Buy now
13 Apr 2015 officers Appointment of director (Mr Robin Graham Carter) 2 Buy now
13 Apr 2015 officers Termination of appointment of secretary (Lesley Muddiman) 1 Buy now
13 Apr 2015 officers Appointment of director (Mr Clive Jeffrey Battisby) 2 Buy now
16 Jul 2014 annual-return Annual Return 3 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
23 Jul 2013 annual-return Annual Return 3 Buy now
23 Jul 2013 officers Change of particulars for director (Mr Colin Ginbey) 2 Buy now
04 Jul 2013 accounts Annual Accounts 6 Buy now
08 Aug 2012 annual-return Annual Return 3 Buy now
08 Aug 2012 officers Change of particulars for director (Mr Colin Ginbey) 2 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
25 Jul 2011 officers Change of particulars for director (Colin Ginbey) 2 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 officers Termination of appointment of director (Lesley Muddiman) 1 Buy now
22 Jul 2010 officers Change of particulars for director (Colin Ginbey) 2 Buy now
22 Jul 2010 officers Change of particulars for secretary (Miss Lesley Muddiman) 1 Buy now
24 Jun 2010 accounts Annual Accounts 8 Buy now
27 Aug 2009 accounts Amended Accounts 6 Buy now
06 Aug 2009 accounts Annual Accounts 6 Buy now
25 Jun 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
14 Aug 2008 annual-return Return made up to 24/06/08; full list of members 5 Buy now
14 Aug 2008 officers Appointment terminated secretary joanne battisby 1 Buy now
04 Mar 2008 officers Appointment terminated director julian jones 1 Buy now
15 Feb 2008 accounts Annual Accounts 6 Buy now
29 Jan 2008 officers New director appointed 1 Buy now
22 Jan 2008 officers New secretary appointed;new director appointed 1 Buy now
29 Oct 2007 officers Director's particulars changed 1 Buy now
27 Jul 2007 accounts Annual Accounts 6 Buy now
26 Jul 2007 annual-return Return made up to 24/06/07; full list of members 3 Buy now
13 Jul 2006 annual-return Return made up to 24/06/06; full list of members 8 Buy now
08 Mar 2006 accounts Annual Accounts 6 Buy now
10 Nov 2005 officers Director resigned 2 Buy now
25 Jul 2005 annual-return Return made up to 24/06/05; full list of members 8 Buy now
18 Apr 2005 accounts Accounting reference date extended from 30/06/05 to 30/09/05 1 Buy now
20 Jul 2004 officers Secretary's particulars changed 1 Buy now
08 Jul 2004 capital Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 incorporation Incorporation Company 17 Buy now