DSI UNDERGROUND UK LIMITED
Status | ACTIVE |
Company No. | 04183805 |
Category | Private Limited Company |
Incorporated | 21 Mar 2001 |
Age | 23 years, 2 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Dec 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 07 Feb 2013
Category: Miscellaneous
Type: MISC
Description: Auditors resignations
Documents
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
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
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
Change of name notice
Date: 20 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
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
Termination director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Thorpe
Documents
Termination director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Thorpe
Documents
Termination director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Barratt
Documents
Termination secretary company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Thorpe
Documents
Appoint person secretary company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Timothy Gerald Fredrick Coton
Documents
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
Appoint person director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Hayward Moses
Documents
Resolution
Date: 23 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 01 Feb 2012
Action Date: 26 Jan 2012
Category: Capital
Type: SH02
Date: 2012-01-26
Documents
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
Appoint person director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Julien Thorpe
Documents
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
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
Legacy
Date: 08 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
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
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
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / patricia thorpe / 21/02/2008
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / patricia thorpe / 10/01/2008
Documents
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
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/07; full list of members
Documents
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
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/06; full list of members
Documents
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
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
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
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
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
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
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
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Legacy
Date: 08 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/12/01--------- £ si 2@1=2 £ ic 2/4
Documents
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
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
TREVEDRA FARM,PENZANCE,TR19 7BE
Number: | 11896881 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABOT ACCESS TOWERS (HIRE & SALES) LIMITED
UNIT 2,KINGSWOOD,BS15 8RB
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 |
23 GRETTON ROAD,NOTTINGHAM,NG3 5JT
Number: | 07215324 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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) |