DAMP PROOFING LONDON SOUTH LIMITED
Status | ACTIVE |
Company No. | 07263875 |
Category | Private Limited Company |
Incorporated | 25 May 2010 |
Age | 14 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
DAMP PROOFING LONDON SOUTH LIMITED is an active private limited company with number 07263875. It was incorporated 14 years, 10 days ago, on 25 May 2010. The company address is 12-14 High Street, Caterham, CR3 5UA, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maryna Casey
Change date: 2019-05-28
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-28
Officer name: Mr Graham Philip Casey
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type dormant
Date: 16 Oct 2012
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: 24 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Maryna Casey
Change date: 2012-05-12
Documents
Change person director company with change date
Date: 27 Mar 2012
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Marina Casey
Change date: 2010-05-25
Documents
Change account reference date company current shortened
Date: 19 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 19 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Change person director company with change date
Date: 12 May 2011
Action Date: 12 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Marina Casey
Change date: 2011-05-12
Documents
Change person director company with change date
Date: 12 May 2011
Action Date: 12 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Philip Casey
Change date: 2011-05-12
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Marina Casey
Change date: 2010-08-03
Documents
Some Companies
BUSINESS EDGE (RESOURCING) LIMITED
64A CUMBERLAND STREET,EDINBURGH,EH3 6RE
Number: | SC230863 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BOVINGDON LANE,LONDON,NW9 5WJ
Number: | 09132455 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTCLIFFE HOUSE FACILITIES MANAGEMENT COMPANY LIMITED
184 UNION STREET,TORQUAY,TQ2 5QP
Number: | 05656277 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GAPTON HALL RD,NORFOLK,NR31 0NL
Number: | 01707242 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
J KEATES CONTRACTING SERVICES LTD.
55 ELMWOOD DRIVE,STOKE-ON-TRENT,ST11 9NX
Number: | 10687579 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SUMMER LANE,BIRMINGHAM,B19 3SD
Number: | 11516814 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |