DSL SCAFFOLDING LIMITED

Downsview House Downsview House, Oxted, RH8 0QE, Surrey, United Kingdom
StatusACTIVE
Company No.04551762
CategoryPrivate Limited Company
Incorporated02 Oct 2002
Age21 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

DSL SCAFFOLDING LIMITED is an active private limited company with number 04551762. It was incorporated 21 years, 7 months, 18 days ago, on 02 October 2002. The company address is Downsview House Downsview House, Oxted, RH8 0QE, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah May Louise Durand

Change date: 2023-10-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-01

Psc name: Gerald Ernest Durand

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-01

Officer name: Mrs Deborah May Louise Durand

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Ernest Durand

Change date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah May Louise Durand

Change date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE

New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah May Louise Durand

Change date: 2019-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Deborah May Louise Durand

Change date: 2019-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah May Louise Durand

Change date: 2019-10-07

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-20

Psc name: Deborah May Louise Pearcey

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah May Louise Pearcey

Change date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Deborah May Louise Pearcey

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Lauren Kelly Durand

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gerald Ernest Durand

Change date: 2018-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Ernest Durand

Change date: 2018-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Kelly Durand

Appointment date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah May Louise Pearcey

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Gerald Ernest Durand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 26 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Address

Type: AD01

Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah May Louise Pearcey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gerald Ernest Durand

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 09/03/06 from: 146 kenley road merton park london SW19 3DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 21/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Incorporation company

Date: 02 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREA BOND LTD

70 GLEN ROAD,SWANSEA,SA3 5PS

Number:09187989
Status:ACTIVE
Category:Private Limited Company

BD UK 15 LTD

62 ST. MARTIN'S LANE,LONDON,WC2N 4JS

Number:09589523
Status:ACTIVE
Category:Private Limited Company

EUSTON AIR TRAVEL LTD.

64 CHURCHWAY,LONDON,NW1 1LT

Number:05179103
Status:ACTIVE
Category:Private Limited Company

LATITUDE RESIDENTS NO 1 LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:11103656
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M.BELL PLUMBING & HEATING LIMITED

23 THE ACRES,WALLSEND,NE28 7RQ

Number:09598036
Status:ACTIVE
Category:Private Limited Company

RAISE YOUR HANDS LIMITED

UNIT WH 1.21 EAST LONDON WORKS,LONDON,E1 1DU

Number:09952688
Status:ACTIVE
Category:Private Limited Company

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