DSI UNDERGROUND UK LIMITED

Systems House Ireland Close Systems House Ireland Close, Staveley, S43 3PT, Derbyshire
StatusACTIVE
Company No.04183805
CategoryPrivate Limited Company
Incorporated21 Mar 2001
Age23 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

DSI UNDERGROUND UK LIMITED is an active private limited company with number 04183805. It was incorporated 23 years, 2 months, 15 days ago, on 21 March 2001. The company address is Systems House Ireland Close Systems House Ireland Close, Staveley, S43 3PT, Derbyshire.



Company Fillings

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrik Fuellberg

Termination date: 2024-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-03

Officer name: Mr Martin Rier

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-09

Officer name: Mr Dipak Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-09

Officer name: Natalie Rebecca Heeley

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dywidag Systems Holdings Uk Limited

Change date: 2021-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Dywidag Systems Holdings Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Peder Erik Prahl

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-16

Officer name: Mrs Natalie Rebecca Heely

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-06

Officer name: Timothy Gerald Fredrick Coton

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Natalie Rebecca Heely

Appointment date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: Systems House Ireland Close Off Fan Road Staveley Derbyshire S43 3PT

Change date: 2020-01-06

Old address: C/O Dywidag-Systems International Limited Northfield Road Southam Warwickshire CV47 0FG

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Nicholas Hayward Moses

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrik Fuellberg

Appointment date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Miscellaneous

Date: 07 Feb 2013

Category: Miscellaneous

Type: MISC

Description: Auditors resignations

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drilltek injection systems LIMITED\certificate issued on 20/03/12

Documents

View document PDF

Change of name notice

Date: 20 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 08 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Thorpe

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Thorpe

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Barratt

Documents

View document PDF

Termination secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Thorpe

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy Gerald Fredrick Coton

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Old address: Systems House Ireland Close Off Fan Road Staveley Chesterfield Derbyshire S43 3PT United Kingdom

Change date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Hayward Moses

Documents

View document PDF

Resolution

Date: 23 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Feb 2012

Action Date: 26 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Julien Thorpe

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Address

Type: AD01

Old address: 3 Green Arbour Court Thurcroft Rotherham S66 9ET

Change date: 2011-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Legacy

Date: 08 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Ann Thorpe

Change date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Steven Neil Barratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from 3 green arbour road thurcroft rotherham S66 9ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / patricia thorpe / 21/02/2008

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / patricia thorpe / 10/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/12/01--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 28/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREA VEAN LIMITED

TREVEDRA FARM,PENZANCE,TR19 7BE

Number:11896881
Status:ACTIVE
Category:Private Limited Company
Number:01815873
Status:ACTIVE
Category:Private Limited Company

CARR FARM GARDEN CENTRE LIMITED

392-394 HOYLAKE ROAD,WIRRAL,CH46 6DF

Number:04835061
Status:ACTIVE
Category:Private Limited Company

GROWN UP GROUP LIMITED

23 GRETTON ROAD,NOTTINGHAM,NG3 5JT

Number:07215324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MC BACON MANAGEMENT LIMITED

PRIESTLEY HOUSE,CHADWELL HEATH,RM6 4SN

Number:07279644
Status:ACTIVE
Category:Private Limited Company

THE LANCASHIRE PARTNERSHIP AGAINST CRIME LIMITED

PO BOX 78 COUNTY HALL,LANCASHIRE,PR1 8XJ

Number:03328436
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source