ESSEX DRYWALL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11065150 |
Category | Private Limited Company |
Incorporated | 15 Nov 2017 |
Age | 6 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ESSEX DRYWALL SOLUTIONS LIMITED is an active private limited company with number 11065150. It was incorporated 6 years, 6 months, 18 days ago, on 15 November 2017. The company address is 1 Millard Walk, Rayleigh, SS6 9XD, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-07
Old address: 12 High Street Stanford-Le-Hope SS17 0EY England
New address: 1 Millard Walk Rayleigh Essex SS6 9XD
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-04
Officer name: Mr Sam Humphrys
Documents
Change to a person with significant control
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sam Humphrys
Change date: 2023-09-04
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-19
Officer name: Mr Sam Humphrys
Documents
Change person director company with change date
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-12
Officer name: Mr Sam Humphrys
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-26
Old address: Cartref Central Avenue Stanford-Le-Hope SS17 8HG England
New address: 12 High Street Stanford-Le-Hope SS17 0EY
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sam Humphrys
Change date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 May 2019
Action Date: 02 May 2019
Category: Address
Type: AD01
Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom
New address: Cartref Central Avenue Stanford-Le-Hope SS17 8HG
Change date: 2019-05-02
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-03-31
Documents
Resolution
Date: 19 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
26 LEWIS STREET,SCOTLAND,HS1 2JF
Number: | SC497097 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TROSLEY AVENUE,GRAVESEND,DA11 7QN
Number: | 08740681 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANSANNOR MANAGEMENT CONSULTANTS LTD
LLANSANNOR HOUSE,COWBRIDGE,CF71 7RW
Number: | 08159807 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTINTHOMPSONTECHNICALSERVICES LTD
39 POPLAR STREET,ASHINGTON,NE63 0AS
Number: | 11576734 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET 86-90,LONDON,EC2A 4NE
Number: | 09704281 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERKEY ESTATE MANAGEMENT LTD
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 11062755 |
Status: | ACTIVE |
Category: | Private Limited Company |