DSN CYMRU LIMITED

06928917
144 LONDON ROAD NORTHWICH CHESHIRE CW9 5HH

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 2 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2024 accounts Annual Accounts 2 Buy now
29 Sep 2023 officers Termination of appointment of director (David Alan Horrocks) 1 Buy now
29 Sep 2023 officers Appointment of director (Mrs Gillian Margaret Reeder) 2 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2023 accounts Annual Accounts 2 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 2 Buy now
29 Apr 2022 officers Termination of appointment of director (Benjamin Charles Colman) 1 Buy now
29 Apr 2022 officers Appointment of director (Mr David Alan Horrocks) 2 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 accounts Annual Accounts 2 Buy now
07 Apr 2021 officers Termination of appointment of secretary (Mark Lunney) 1 Buy now
01 Oct 2020 officers Appointment of secretary (Mr Mark Lunney) 2 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2020 officers Termination of appointment of director (Robert Anthony Birchall) 1 Buy now
24 Feb 2020 accounts Annual Accounts 2 Buy now
24 Feb 2020 officers Appointment of director (Mr Benjamin Charles Colman) 2 Buy now
11 Feb 2020 officers Termination of appointment of director (Daniel Bernard Birtles) 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 officers Appointment of director (Mr Daniel Bernard Birtles) 2 Buy now
19 Mar 2018 officers Termination of appointment of director (Philip Edward Brown) 1 Buy now
06 Mar 2018 officers Appointment of director (Mr Robert Anthony Birchall) 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
01 Mar 2016 accounts Annual Accounts 2 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 accounts Annual Accounts 2 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 2 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Annual Accounts 2 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 accounts Annual Accounts 3 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
05 May 2011 officers Termination of appointment of director (Michael Parr) 1 Buy now
17 Feb 2011 accounts Annual Accounts 3 Buy now
19 Jan 2011 officers Appointment of director (Mr Michael Andrew Parr) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Mark Ward) 1 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Mark Ward) 1 Buy now
29 Jul 2010 annual-return Annual Return 6 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Philip Edward Brown) 2 Buy now
29 Jul 2010 address Move Registers To Sail Company 1 Buy now
29 Jul 2010 address Change Sail Address Company 1 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from 144 london road northwich cheshire CW9 5HH uk 1 Buy now
09 Jun 2009 incorporation Incorporation Company 16 Buy now